Harrow
Middlesex
HA1 1BH
Director Name | Mr Marc Geoffrey Lee |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | K4b Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
17 January 2024 | Director's details changed for Mr Marco Biglino on 5 January 2024 (2 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
4 October 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
11 November 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
18 December 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Change of details for Ad Hoc Invest S.A. as a person with significant control on 2 August 2016 (2 pages) |
28 November 2018 | Director's details changed for Mr Marco Biglino on 21 December 2016 (2 pages) |
28 November 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (4 pages) |
12 September 2017 | Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
30 August 2017 | Termination of appointment of Marc Geoffrey Lee as a director on 25 May 2015 (1 page) |
30 August 2017 | Appointment of Mr Marco Biglino as a director on 30 September 2014 (2 pages) |
30 August 2017 | Appointment of Mr Marco Biglino as a director on 30 September 2014 (2 pages) |
30 August 2017 | Termination of appointment of Marc Geoffrey Lee as a director on 25 May 2015 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
21 December 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
21 December 2016 | Director's details changed (2 pages) |
21 December 2016 | Director's details changed (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (4 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Registered office address changed from 93-95 Gloucester Place London W1U 6JG United Kingdom to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 23 February 2016 (1 page) |
23 February 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Registered office address changed from 93-95 Gloucester Place London W1U 6JG United Kingdom to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 23 February 2016 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
13 July 2015 | Administrative restoration application (3 pages) |
13 July 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
13 July 2015 | Administrative restoration application (3 pages) |
13 July 2015 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2015-07-13
|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|