North Finchley
London
N12 8AX
Secretary Name | Irene Patel |
---|---|
Nationality | Eire |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Woodside Avenue North Finchley London N12 8AX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2015(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 April 2021) |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Registered Address | 110 Carlton Avenue East Wembley HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Dr Anuj Patel 33.33% Ordinary A |
---|---|
100 at £1 | Dr Anuj Patel 33.33% Ordinary B |
100 at £1 | Mrs Irene Patel 33.33% Ordinary A |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
19 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
5 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
21 April 2021 | Termination of appointment of Ta Company Secretaries Limited as a secretary on 21 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
31 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
24 October 2019 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 110 Carlton Avenue East Wembley HA9 8LY on 24 October 2019 (1 page) |
28 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
20 January 2017 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
20 January 2017 | Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
30 June 2015 | Termination of appointment of Irene Patel as a secretary on 29 June 2015 (1 page) |
30 June 2015 | Appointment of Ta Company Secretaries Limited as a secretary on 29 June 2015 (2 pages) |
30 June 2015 | Appointment of Ta Company Secretaries Limited as a secretary on 29 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Irene Patel as a secretary on 29 June 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 3 March 2015 (1 page) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
13 May 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 13 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Dr Anuj Patel on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
17 November 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
21 January 2004 | Return made up to 14/01/04; full list of members
|
21 January 2004 | Return made up to 14/01/04; full list of members
|
2 July 2003 | Ad 10/06/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
2 July 2003 | Ad 10/06/03--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
3 February 2003 | Ad 23/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: ramsay house 18 vera avenue grange park london N21 1RB (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Ad 23/01/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
27 January 2003 | Nc inc already adjusted 17/01/03 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Nc inc already adjusted 17/01/03 (1 page) |
27 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Incorporation (15 pages) |
17 January 2003 | Incorporation (15 pages) |