Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Mr Rahil Raj Vora |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mrs Georgina Keith Wolfinden |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, One Hobbs House Harrovian Business Vill Bessborough Road Harrow Middlesex HA1 3EX |
Registered Address | 2nd Floor, One Hobbs 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 100 other UK companies use this postal address |
1 at £1 | Colin John Salter 33.33% Ordinary |
---|---|
1 at £1 | Georgina Wolfinden 33.33% Ordinary |
1 at £1 | Rahil Raj Vora 33.33% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
20 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2020 | Director's details changed for Mr Rahil Raj Vora on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mrs Georgina Keith Wolfinden on 19 August 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Mr Colin John Salter on 19 August 2020 (2 pages) |
19 August 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 August 2020 (1 page) |
19 August 2020 | Change of details for Mr Rahil Raj Vora as a person with significant control on 19 August 2020 (2 pages) |
19 August 2020 | Change of details for Mr Colin John Salter as a person with significant control on 19 August 2020 (2 pages) |
19 August 2020 | Change of details for Mrs Georgina Keith Wolfinden as a person with significant control on 19 August 2020 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
8 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 February 2015 | Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Rahil Raj Vora on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Colin John Salter on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mrs Georgina Keith Wolfinden on 5 February 2015 (2 pages) |
14 November 2014 | Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Rahil Raj Vora on 14 November 2014 (2 pages) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|