C/O Nccs Associates Limited
London
N3 2JN
Secretary Name | Deborah Yousefian |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 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 | 14 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Ali Yousefian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,457 |
Cash | £753 |
Current Liabilities | £220,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
9 May 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 May 2021 | Secretary's details changed for Deborah Yousefian on 12 May 2021 (1 page) |
12 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr Ali Yousefian on 3 August 2019 (2 pages) |
12 May 2021 | Change of details for Mr Ali Yousefian as a person with significant control on 3 August 2019 (2 pages) |
11 January 2021 | Registered office address changed from 272 Regents Park Road London N3 3HN to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 11 January 2021 (1 page) |
1 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Ali Yousefian on 7 March 2018 (2 pages) |
20 March 2018 | Secretary's details changed for Deborah Yousefian on 7 March 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 February 2014 | Company name changed kermann avionics sales LIMITED\certificate issued on 27/02/14
|
27 February 2014 | Company name changed kermann avionics sales LIMITED\certificate issued on 27/02/14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Director's details changed for Ali Yousefian on 14 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Ali Yousefian on 14 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 272 regents park road finchley central london N3 3HN (1 page) |
5 April 2003 | Ad 15/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Ad 15/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 272 regents park road finchley central london N3 3HN (1 page) |
26 March 2003 | Director resigned (2 pages) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
26 March 2003 | Director resigned (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 March 2003 | Incorporation (17 pages) |
14 March 2003 | Incorporation (17 pages) |