15 College Road
Harrow
Middlesex
HA1 1BA
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | G. Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | L. Investments LTD 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 December 2019 | Liquidators' statement of receipts and payments to 18 October 2019 (15 pages) |
16 October 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages) |
7 November 2018 | Statement of affairs (8 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Appointment of a voluntary liquidator (3 pages) |
12 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 3 October 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 October 2017 | Appointment of Mr Gabriele Cacciamani as a director on 4 October 2017 (2 pages) |
17 October 2017 | Notification of Gabriele Cacciamani as a person with significant control on 4 October 2017 (2 pages) |
17 October 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 October 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
17 October 2017 | Appointment of Mr Gabriele Cacciamani as a director on 4 October 2017 (2 pages) |
17 October 2017 | Notification of Gabriele Cacciamani as a person with significant control on 4 October 2017 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 601 International House 223 Regent Street London W1B 2QD on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 601 International House 223 Regent Street London W1B 2QD on 8 May 2017 (1 page) |
19 April 2017 | Termination of appointment of Yardena Landman as a director on 15 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Buckingham Directors Limited as a director on 15 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 15 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Buckingham Directors Limited as a director on 15 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Yardena Landman as a director on 15 March 2017 (1 page) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Appointment of Yardena Landman as a director on 24 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 24 October 2014 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|