Harrow
HA3 8HB
Director Name | Mrs Margaret Ann Mary Routledge |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Woods Petworth Road Wormley Godalming GU8 5TR |
Registered Address | C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Termination of appointment of Margaret Ann Mary Routledge as a director on 1 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Margaret Ann Mary Routledge as a director on 1 June 2017 (1 page) |
14 June 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Anil Kumar Malhotra as a director on 1 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mrs Margaret Ann Mary Routledge on 13 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 June 2017 | Director's details changed for Mrs Margaret Ann Mary Routledge on 13 June 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) |
5 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page) |
5 March 2017 | Director's details changed for Mrs Margaret Ann Mary Routledge on 5 March 2017 (2 pages) |
5 March 2017 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 5 March 2017 (1 page) |
5 March 2017 | Director's details changed for Mrs Margaret Ann Mary Routledge on 5 March 2017 (2 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Ms Margaret Ann Mary Routledge on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Ms Margaret Ann Mary Routledge on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 11 March 2016 (1 page) |
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|