Harrow
HA3 6LW
Director Name | Funlayo Adetoun Antoinette Oluwafisoye |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Accounts/Admin Manager |
Correspondence Address | Ground Floor Flat 980 Harrow Road Kensal Green London NW10 5JS |
Secretary Name | Funlayo Adetoun Antoinette Oluwafisoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Accounts/Admin Manager |
Correspondence Address | Ground Floor Flat 980 Harrow Road Kensal Green London NW10 5JS |
Secretary Name | Jeffrey Tremton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1997) |
Role | Draughtsman |
Correspondence Address | 3 Lancaster Road London NW10 1HB |
Secretary Name | Pauline Sandra Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 37 Bradgate Road Catford London SE6 4TT |
Secretary Name | Brian Edward Newton Fisher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Carriage Cottage London Road Postcombe Oxfordshire OX9 7ED |
Secretary Name | Brian Edward Newton Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | Carriage Cottage London Road Postcombe Oxfordshire OX9 7ED |
Director Name | Brian Edward Newton Fisher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Carriage Cottage London Road Postcombe Oxfordshire OX9 7ED |
Director Name | Brian Edward Newton Fisher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | Carriage Cottage London Road Postcombe Oxfordshire OX9 7ED |
Secretary Name | Iris Rose Smeaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2006) |
Role | Company Director |
Correspondence Address | 64 Chalfont Road Seer Green Buckinghamshire HP9 2QP |
Registered Address | Suite So224 35 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
26 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Registered office address changed from 7 Grannard Business Park Bunns Lane Mill Hill NW7 2DQ to Suite So224 35 Victoria Road Darlington County Durham DL1 5SF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 7 Grannard Business Park Bunns Lane Mill Hill NW7 2DQ to Suite So224 35 Victoria Road Darlington County Durham DL1 5SF on 21 May 2015 (1 page) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
20 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
Statement of capital on 2014-07-21
|
23 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
15 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 June 2009 | Director's change of particulars / keith smeaton / 19/06/2009 (2 pages) |
30 June 2009 | Director's change of particulars / keith smeaton / 19/06/2009 (2 pages) |
25 June 2009 | Return made up to 05/05/09; full list of members (7 pages) |
25 June 2009 | Return made up to 05/05/08; no change of members (5 pages) |
25 June 2009 | Return made up to 05/05/09; full list of members (7 pages) |
25 June 2009 | Return made up to 05/05/08; no change of members (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, po box 54709, 454 church lane, the hyde, london, NW9 8UA (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, po box 54709, 454 church lane, the hyde, london, NW9 8UA (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 January 2008 | Return made up to 05/05/07; no change of members (7 pages) |
3 January 2008 | Return made up to 05/05/07; no change of members (7 pages) |
25 April 2007 | Return made up to 05/05/06; full list of members
|
25 April 2007 | Return made up to 05/05/06; full list of members
|
25 October 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: c/o howard weinthrope, 7 granard business centre, bunns lane mill hill london, NW7 2DQ (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: c/o howard weinthrope, 7 granard business centre, bunns lane mill hill london, NW7 2DQ (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 05/05/05; full list of members (6 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: pannell kerr forster, virginia house, the butts, worcester WR1 3PA (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: pannell kerr forster, virginia house, the butts, worcester WR1 3PA (1 page) |
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
24 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
5 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
28 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
5 April 2003 | Resolutions
|
27 February 2003 | New secretary appointed (1 page) |
27 February 2003 | New secretary appointed (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 05/05/02; full list of members
|
1 July 2002 | Return made up to 05/05/02; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 January 2001 | Resolutions
|
1 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Secretary resigned (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 05/05/99; no change of members (4 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
27 October 1998 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
18 August 1998 | Return made up to 05/05/98; no change of members (4 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Return made up to 05/05/98; no change of members (4 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
8 July 1997 | Return made up to 05/05/97; full list of members (6 pages) |
8 July 1997 | Return made up to 05/05/97; full list of members (6 pages) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: kalman blech accountants, harden house, harden parade finchley parade, london NW3 6LH (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: kalman blech accountants, harden house, harden parade finchley parade, london NW3 6LH (1 page) |
4 August 1996 | Return made up to 05/05/96; full list of members (6 pages) |
4 August 1996 | Return made up to 05/05/96; full list of members (6 pages) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | Secretary resigned (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
24 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: langham house, 7-8 gosford street (suite 1), london, W1P 7HD (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: langham house, 7-8 gosford street (suite 1), london, W1P 7HD (1 page) |
5 May 1995 | Incorporation (18 pages) |
5 May 1995 | Incorporation (18 pages) |