Harrow
HA1 2AW
Director Name | Mr Nii Armaah Odonkor |
---|---|
Date of Birth | September 1978 (Born 45 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 | Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL |
Registered Address | Lynwood House 373-375 Station Road Harrow 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 | Nii Armaah Odonkor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,920 |
Cash | £3,462 |
Current Liabilities | £29,465 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Director's details changed for Mr Richard Ashalley Botchway on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Richard Ashalley Botchway on 17 May 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Lynwood House 373-375 Station Road Harrow HA1 2AW on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to Lynwood House 373-375 Station Road Harrow HA1 2AW on 22 September 2016 (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from C/O Murraysmistry Icg House Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL United Kingdom to C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA on 8 April 2015 (1 page) |
28 August 2014 | Appointment of Mr Richard Ashalley Botchway as a director on 14 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Nii Armaah Odonkor as a director on 15 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Richard Ashalley Botchway as a director on 14 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Nii Armaah Odonkor as a director on 15 August 2014 (1 page) |
23 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|