Harrow
Middlesex
HA1 2AW
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Ross Henry Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,810 |
Cash | £1,076 |
Current Liabilities | £2,580 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
---|---|
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
25 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
2 March 2018 | Registered office address changed from Third Floor, Office 61 1 Primrose Street London EC2A 2EX United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2 March 2018 (1 page) |
1 March 2018 | Change of details for Mr. Ross Henry Miller as a person with significant control on 1 August 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from First Floor 122 Minories London EC3N 1NT to 1 Primrose Street London EC2A 2EX on 29 June 2017 (1 page) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
27 January 2014 | Appointment of Mr Ross Henry Miller as a director (2 pages) |
27 January 2014 | Appointment of Mr Ross Henry Miller as a director (2 pages) |
14 January 2014 | Termination of appointment of Joanna Saban as a director (1 page) |
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|
14 January 2014 | Termination of appointment of Joanna Saban as a director (1 page) |