Herne Hill
London
SE24 0DX
Director Name | Daniel Robb |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pyrmont Grove West Norwood London SE27 0BG |
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow-On-The-Hill 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 |
100 at £1 | Prakash Misra 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 23 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 February |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
5 May 2023 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
13 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
22 February 2023 | Previous accounting period shortened from 24 February 2022 to 23 February 2022 (1 page) |
24 November 2022 | Previous accounting period shortened from 25 February 2022 to 24 February 2022 (1 page) |
2 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 February 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
25 November 2019 | Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
15 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
27 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 December 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages) |
7 December 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Administrative restoration application (3 pages) |
27 May 2016 | Administrative restoration application (3 pages) |
27 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
3 September 2014 | Termination of appointment of Daniel Robb as a director on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Daniel Robb as a director on 31 July 2014 (1 page) |
8 March 2014 | Director's details changed for Dan Robb on 1 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Dan Robb on 1 March 2014 (2 pages) |
8 March 2014 | Director's details changed for Dan Robb on 1 March 2014 (2 pages) |
17 February 2014 | Company name changed elec guard LTD\certificate issued on 17/02/14
|
17 February 2014 | Company name changed elec guard LTD\certificate issued on 17/02/14
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|