Harrow
HA1 1PD
Director Name | Mr Charles William Weir |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ |
Director Name | Mr Lucien Lewys Abenhaim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2020) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ |
Registered Address | Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD |
---|---|
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 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2023 | Application to strike the company off the register (3 pages) |
8 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 April 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
13 January 2022 | Registered office address changed from 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ England to Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD on 13 January 2022 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 May 2020 | Termination of appointment of Lucien Lewys Abenhaim as a director on 21 May 2020 (1 page) |
20 May 2020 | Appointment of Mr. Pablo Fernández Baca as a director on 20 May 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
19 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
9 July 2018 | Termination of appointment of Charles William Weir as a director on 28 June 2018 (1 page) |
28 June 2018 | Appointment of Mr Lucien Lewys Abenhaim as a director on 28 June 2018 (2 pages) |
19 April 2018 | Registered office address changed from Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN England to 132-134 College Road C/O Lawrence & Co Harrow HA1 1BQ on 19 April 2018 (1 page) |
1 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
19 December 2017 | Cessation of Laser Core Sarl as a person with significant control on 18 December 2017 (1 page) |
19 December 2017 | Notification of Lucien Lewys Abenhaim as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Lucien Lewys Abenhaim as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Cessation of Laser Core Sarl as a person with significant control on 18 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD England to Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD England to Audrey House 16-20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page) |
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Registered office address changed from International House 66 Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from International House 66 Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 13 April 2015 (1 page) |
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 June 2014 | Termination of appointment of Lucien Abenhaim as a director (1 page) |
20 June 2014 | Termination of appointment of Lucien Abenhaim as a director (1 page) |
20 June 2014 | Appointment of Mr Charles William Weir as a director (2 pages) |
20 June 2014 | Appointment of Mr Charles William Weir as a director (2 pages) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|