Harrow
Middlesex
HA1 1LD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Director Name | Mr Stephen Henry Heskins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Registered Address | 44 Greenhill Road Harrow Middlesex HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Holder 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 February 2016 | Termination of appointment of Michael Holder as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Michael Holder as a director on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Jeremiah Donovan as a director on 4 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Jeremiah Donovan as a director on 4 December 2015 (2 pages) |
11 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 October 2015 | Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS to 44 Greenhill Road Harrow Middlesex HA1 1LD on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS to 44 Greenhill Road Harrow Middlesex HA1 1LD on 13 October 2015 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 June 2015 | Termination of appointment of Stephen Henry Heskins as a director on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Stephen Henry Heskins as a director on 29 May 2015 (2 pages) |
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 January 2014 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 January 2014 (1 page) |
22 January 2014 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
22 January 2014 | Appointment of Mr Stephen Henry Heskins as a director (2 pages) |
22 January 2014 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 22 January 2014 (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|