Harrow
Middlesex
HA3 5QH
Director Name | Mr Martin Patrick Tobin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Headstone Drive Harrow Middlesex HA3 5QH |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Alan Paterson Cooper |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Headstone Drive Harrow Middlesex HA3 5QH |
Director Name | Hazel Anne Cooper |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Headstone Drive Harrow Middlesex HA3 5QH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Paterson Cooper 50.00% Ordinary |
---|---|
1 at £1 | Hazel Anne Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,842 |
Cash | £2 |
Current Liabilities | £23,191 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
28 June 2017 | Notification of Fleetline Cars Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Fleetline Cars Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Termination of appointment of Hazel Anne Cooper as a director on 18 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Alan Paterson Cooper as a director on 18 May 2016 (1 page) |
27 May 2016 | Appointment of Ms Catherine Thomas as a director on 18 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Hazel Anne Cooper as a director on 18 May 2016 (1 page) |
27 May 2016 | Appointment of Ms Catherine Thomas as a director on 18 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Alan Paterson Cooper as a director on 18 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Martin Patrick Tobin as a director on 18 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Martin Patrick Tobin as a director on 18 May 2016 (2 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page) |
21 December 2011 | Director's details changed for Mr Alan Paterson Cooper on 26 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Hazel Anne Cooper on 26 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Hazel Anne Cooper on 26 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Mr Alan Paterson Cooper on 26 October 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 12 November 2009
|
27 January 2011 | Statement of capital following an allotment of shares on 12 November 2009
|
27 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Appointment of Mr Alan Paterson Cooper as a director (3 pages) |
25 November 2009 | Appointment of Mr Alan Paterson Cooper as a director (3 pages) |
25 November 2009 | Appointment of Hazel Anne Cooper as a director (3 pages) |
25 November 2009 | Appointment of Hazel Anne Cooper as a director (3 pages) |
31 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
31 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
31 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 October 2009 | Incorporation (49 pages) |
27 October 2009 | Incorporation (49 pages) |