Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mrs Naomi Michelle Colley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Derek Guo |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Culford Road London N1 4HL |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (1 page) |
29 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
9 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 5 May 2017
|
4 December 2018 | Change of details for Mr Michael Edward Colley as a person with significant control on 20 October 2017 (5 pages) |
3 December 2018 | Consolidation of shares on 5 June 2017 (4 pages) |
30 November 2018 | Second filing of Confirmation Statement dated 03/05/2018 (6 pages) |
14 November 2018 | Director's details changed for Mr Michael Edward Colley on 1 April 2018 (2 pages) |
14 November 2018 | Change of details for Mr Michael Edward Colley as a person with significant control on 1 April 2018 (2 pages) |
14 November 2018 | Registered office address changed from 24 Gordon Avenue Stanmore HA7 3QD England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 14 November 2018 (1 page) |
13 May 2018 | Confirmation statement made on 3 May 2018 with updates
|
11 December 2017 | Appointment of Mrs Naomi Michelle Colley as a director on 30 November 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Naomi Michelle Colley as a director on 30 November 2017 (2 pages) |
26 October 2017 | Registered office address changed from 81 Culford Road London N1 4HL United Kingdom to 24 Gordon Avenue Stanmore HA7 3QD on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Derek Guo as a director on 20 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 81 Culford Road London N1 4HL United Kingdom to 24 Gordon Avenue Stanmore HA7 3QD on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Derek Guo as a director on 20 October 2017 (1 page) |
4 May 2017 | Incorporation Statement of capital on 2017-05-04
Statement of capital on 2018-11-30
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|