London
NW11 7PE
Secretary Name | ZANE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 925 Finchley Road Golders Green London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ranna-dey Kanubhai Amin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,504 |
Current Liabilities | £52,305 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
5 November 2015 | Director's details changed for Miss Ranna Dey Kanubhai Amin on 1 September 2015 (2 pages) |
5 November 2015 | Director's details changed for Miss Ranna Dey Kanubhai Amin on 1 September 2015 (2 pages) |
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 October 2010 | Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page) |
14 October 2010 | Director's details changed for Ranna Dey Kanubhai Amin on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Ranna Dey Kanubhai Amin on 1 September 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 ridgeway court, the avenue hatch end middlesex HA5 4UT (1 page) |
25 September 2008 | Return made up to 16/09/07; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
4 October 2007 | Return made up to 16/09/06; no change of members (6 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 July 2006 | Return made up to 16/09/05; full list of members (6 pages) |
16 September 2004 | Incorporation (17 pages) |