North Finchley
London
N12 0DR
Director Name | Mr Keith Anthony Roach |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR |
Director Name | Mr Leslie Derek Richards |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 October 2020 | Cessation of Les Richards as a person with significant control on 1 January 2018 (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Cessation of Alfred William Best as a person with significant control on 1 April 2018 (1 page) |
11 January 2018 | Notification of Alfred William Best as a person with significant control on 1 May 2016 (4 pages) |
11 January 2018 | Notification of Alfred William Best as a person with significant control on 1 May 2016 (4 pages) |
11 January 2018 | Termination of appointment of Leslie Derek Richards as a director on 1 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Leslie Derek Richards as a director on 1 January 2018 (1 page) |
15 November 2017 | Registered office address changed from 857 London Road Grays Essex RM20 3AT to 166 College Road Harrow HA1 1RA on 15 November 2017 (1 page) |
15 November 2017 | Registered office address changed from 857 London Road Grays Essex RM20 3AT to 166 College Road Harrow HA1 1RA on 15 November 2017 (1 page) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 November 2014 | Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR United Kingdom to 857 London Road Grays Essex RM20 3AT on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR United Kingdom to 857 London Road Grays Essex RM20 3AT on 13 November 2014 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 July 2014 | Termination of appointment of Keith Anthony Roach as a director on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Keith Anthony Roach as a director on 1 July 2014 (1 page) |
2 July 2014 | Appointment of Mr Leslie Derek Richards as a director (2 pages) |
2 July 2014 | Appointment of Mr Leslie Derek Richards as a director (2 pages) |
10 December 2013 | Appointment of Mr Keith Anthony Roach as a director (2 pages) |
10 December 2013 | Appointment of Mr Keith Anthony Roach as a director (2 pages) |
27 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|