Harrow
HA1 4DS
Director Name | Miss Rochelle Annette Joanna Greenaway |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 B Drayton Road London NW10 4EL |
Website | royalmail.com |
---|
Registered Address | 77 Butler Road Harrow HA1 4DS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rochelle Greenaway 50.00% Ordinary |
---|---|
1 at £1 | Samantha Greenaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,591 |
Current Liabilities | £2,591 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 December 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
16 December 2020 | Registered office address changed from C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP England to 77 Butler Road Harrow HA1 4DS on 16 December 2020 (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
29 August 2017 | Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP to C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mrs Samantha Brown on 1 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP to C/O Jp Accountancy Taxation and Solution Limited Phoenix Industrial Estate, Rosslyn Crescent Harrow HA1 2SP on 29 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Director's details changed for Mrs Samantha Brown on 1 August 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 October 2015 | Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Registered office address changed from 46 B Drayton Road London NW10 4EL to Phoenix House Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 October 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2013 | Director's details changed for Miss Samantha Greenaway on 29 September 2013 (2 pages) |
29 September 2013 | Director's details changed for Miss Samantha Greenaway on 29 September 2013 (2 pages) |
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|
11 September 2013 | Incorporation Statement of capital on 2013-09-11
|