Harrow
Middlesex
HA3 9PN
Director Name | Mark Braddick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Mistley End Basildon Essex SS16 4BA |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr John Malcolm Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
Director Name | Alexander Anthony Barclay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Perrins Court John Perrin Place Preston Hill Road Kenton Harrow Middlesex HA3 9PN |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alexander Anthony Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £450 |
Cash | £6 |
Current Liabilities | £19,150 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Appointment of Mr Alex Barclay as a director (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Appointment of Mr Alex Barclay as a director (2 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
29 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 February 2010 | Termination of appointment of Alexander Barclay as a director (1 page) |
25 February 2010 | Termination of appointment of Alexander Barclay as a director (1 page) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Appointment terminated director mark braddick (1 page) |
3 August 2009 | Director appointed alex barclay (1 page) |
3 August 2009 | Director appointed alex barclay (1 page) |
3 August 2009 | Appointment Terminated Director mark braddick (1 page) |
30 October 2008 | Appointment terminated secretary john heywood (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
30 October 2008 | Appointment Terminated Secretary john heywood (1 page) |
3 September 2008 | Secretary appointed john heywood (2 pages) |
3 September 2008 | Secretary appointed john heywood (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
26 August 2008 | Appointment Terminated Director paul graeme (1 page) |
26 August 2008 | Director appointed mark braddick (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
26 August 2008 | Appointment terminated director paul graeme (1 page) |
26 August 2008 | Director appointed mark braddick (2 pages) |
19 August 2008 | Incorporation (17 pages) |
19 August 2008 | Incorporation (17 pages) |