Harrow
Middlesex
HA1 2AW
Director Name | Mr Ross Christian Williams |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Geoffrey Peter Harris |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Richard Anthony Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Partha Pratim Neogi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA |
Registered Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
34 at £1 | Geoffrey Peter Harris 33.33% Ordinary |
---|---|
34 at £1 | Richard Anthony Williams 33.33% Ordinary |
34 at £1 | Ross Christian Williams 33.33% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 6 July 2021 with updates (3 pages) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA United Kingdom to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 28 June 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 28 February 2020 (7 pages) |
7 July 2020 | Termination of appointment of Partha Pratim Neogi as a director on 6 July 2020 (1 page) |
7 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
26 April 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
14 December 2018 | Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN England to Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 14 December 2018 (1 page) |
5 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 August 2018 | Termination of appointment of Richard Anthony Williams as a director on 2 May 2017 (1 page) |
16 August 2018 | Termination of appointment of Richard Anthony Williams as a director on 2 May 2017 (1 page) |
19 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 April 2018 | Change of details for Mr Suresh Chandra Pandya as a person with significant control on 25 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of Geoffrey Peter Harris as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Geoffrey Peter Harris as a director on 25 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
30 November 2016 | Registered office address changed from Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ to Alpha House 646C Kingsbury Road London NW9 9HN on 30 November 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
30 November 2016 | Registered office address changed from Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ to Alpha House 646C Kingsbury Road London NW9 9HN on 30 November 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 May 2016 | Appointment of Mr Partha Pratim Neogi as a director on 11 February 2015 (2 pages) |
20 May 2016 | Termination of appointment of Ross Christian Williams as a director on 28 February 2015 (1 page) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mr Suresh Chandra Pandya as a director on 11 February 2015 (2 pages) |
20 May 2016 | Appointment of Mr Suresh Chandra Pandya as a director on 11 February 2015 (2 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Ross Christian Williams as a director on 28 February 2015 (1 page) |
20 May 2016 | Appointment of Mr Partha Pratim Neogi as a director on 11 February 2015 (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 13, Progress Business Centre Progress Business Centre Whittle Parkway Slough SL1 6DQ on 30 April 2015 (1 page) |
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|
10 February 2014 | Incorporation Statement of capital on 2014-02-10
|