Harrovian Business Village
Bessborough Road
Harrow, Middlesex
HA1 3EX
Director Name | Ms Paula Christophi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 January 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Secretary Name | Mr Graham Jones |
---|---|
Status | Closed |
Appointed | 01 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Director Name | Miss Lynsey Culley |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | LLP Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,671 |
Cash | £60,568 |
Current Liabilities | £351,489 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
17 June 2016 | Delivered on: 23 June 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 October 2017 | Application to strike the company off the register (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
8 August 2016 | Satisfaction of charge 087061100001 in full (1 page) |
23 June 2016 | Registration of charge 087061100002, created on 17 June 2016 (9 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX on 4 March 2016 (1 page) |
10 April 2015 | Registration of charge 087061100001, created on 8 April 2015 (21 pages) |
10 April 2015 | Registration of charge 087061100001, created on 8 April 2015 (21 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
30 January 2015 | Registered office address changed from York House 207-221 Pentonville Road London N1 9UZ to 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Lynsey Culley as a director on 30 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Graham Jones as a secretary on 1 January 2015 (2 pages) |
13 January 2015 | Appointment of Mr Graham Jones as a secretary on 1 January 2015 (2 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
1 October 2014 | Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Miss Paula Christophi as a director on 1 October 2014 (2 pages) |
20 August 2014 | Registered office address changed from Argyle House 29 - 31 Euston Road London NW1 2SD England to York House 207-221 Pentonville Road London N1 9UZ on 20 August 2014 (1 page) |
22 October 2013 | Current accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
25 September 2013 | Incorporation Statement of capital on 2013-09-25
|