Stanmore
HA7 3LF
Director Name | Mr Ben Dwinger |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(same day as company formation) |
Role | CAD Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bexley Accountants Limited 329-339 Putney Brid London SW15 2PG |
Director Name | Mrs Kalbinder Borg |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(4 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 6 Iverson Road London NW6 2HE |
Registered Address | 24 Bowls Close Stanmore HA7 3LF |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 19 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 30 April 2021 (overdue) |
16 November 2020 | Registered office address changed from 6 Iverson Road London NW6 2HE England to 24 Bowls Close Stanmore HA7 3LF on 16 November 2020 (1 page) |
---|---|
16 November 2020 | Resolutions
|
19 March 2020 | Appointment of Mr Andrew Finn as a director on 5 February 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 March 2020 | Termination of appointment of Kalbinder Borg as a director on 5 February 2020 (1 page) |
13 February 2020 | Registered office address changed from C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG England to 6 Iverson Road London NW6 2HE on 13 February 2020 (1 page) |
7 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
7 February 2020 | Termination of appointment of Ben Dwinger as a director on 5 February 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
6 February 2020 | Appointment of Mrs Kalbinder Borg as a director on 5 February 2020 (2 pages) |
30 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Registered office address changed from Second Floor, 30 Second Floor 30 Heath Road Twickenham TW1 4DD England to C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG on 9 July 2019 (1 page) |
17 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
12 September 2018 | Registered office address changed from 77 Comeragh Road London W14 9HS to Second Floor, 30 Second Floor 30 Heath Road Twickenham TW1 4DD on 12 September 2018 (1 page) |
21 June 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
21 June 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2018 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 February 2018 | Registered office address changed from 31 Sturton Street Cambridge CB1 2QG England to 77 Comeragh Road London W14 9HS on 1 February 2018 (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 October 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 31 Sturton Street Cambridge CB1 2QG on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 31 Sturton Street Cambridge CB1 2QG on 11 October 2017 (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|