North Harrow
Middlesex
HA2 6HE
Director Name | Mrs Shama Jaswal |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(same day as company formation) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 62 Southfield Park North Harrow Middlesex HA2 6HE |
Registered Address | 62 Southfield Park North Harrow Middlesex HA2 6HE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2018 | Application to strike the company off the register (2 pages) |
3 May 2018 | Change of details for Mrs Shama Jaswal as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mrs Shama Jaswal on 3 May 2018 (2 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 February 2018 | Change of details for Mrs Shama Jaswal as a person with significant control on 19 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Shama Jaswal on 19 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mrs Kate Mundle on 19 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (2 pages) |
15 February 2018 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom to 62 Southfield Park North Harrow Middlesex HA2 6HE on 15 February 2018 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
1 August 2016 | Director's details changed for Mrs Kate Mundle on 1 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Kate Mundle on 1 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Shama Jaswal on 1 June 2016 (2 pages) |
1 August 2016 | Director's details changed for Mrs Shama Jaswal on 1 June 2016 (2 pages) |
13 July 2016 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Euro House 1394 High Road Whetstone London N20 9YZ on 13 July 2016 (1 page) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|