Beresford Avenue
Wembley
Middlesex
HA0 1NW
Secretary Name | Beletu Habte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Australia Road White City London W12 7QG |
Website | christiancounsellingcentre.ca |
---|
Registered Address | Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,943 |
Cash | £4,488 |
Current Liabilities | £7,358 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2016 | Application to strike the company off the register (2 pages) |
16 March 2016 | Application to strike the company off the register (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Director's details changed for Rev Abera Habte on 24 April 2014 (2 pages) |
7 April 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 14 March 2015 no member list (3 pages) |
7 April 2015 | Director's details changed for Rev Abera Habte on 24 April 2014 (2 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 February 2015 | Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Forest House 58 Wood Lane Depot Road London W12 7RZ to Unit 5 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW on 1 February 2015 (1 page) |
16 May 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
16 May 2014 | Annual return made up to 14 March 2014 no member list (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 May 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
7 May 2013 | Annual return made up to 14 March 2013 no member list (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Annual return made up to 14 March 2012 no member list (3 pages) |
29 May 2012 | Annual return made up to 14 March 2012 no member list (3 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Director's details changed for Mr Abera Habte on 10 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
10 May 2011 | Registered office address changed from 3 Australia Road White City London W12 7QG on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 3 Australia Road White City London W12 7QG on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Abera Habte on 10 May 2011 (3 pages) |
10 May 2011 | Annual return made up to 14 March 2011 no member list (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
7 April 2010 | Annual return made up to 14 March 2010 no member list (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 May 2009 | Annual return made up to 14/03/09 (2 pages) |
12 May 2009 | Annual return made up to 14/03/09 (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Annual return made up to 14/03/08 (2 pages) |
15 April 2008 | Annual return made up to 14/03/08 (2 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 July 2007 | Annual return made up to 14/03/07 (3 pages) |
2 July 2007 | Annual return made up to 14/03/07 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2007 | Withdrawal of application for striking off (1 page) |
13 April 2007 | Withdrawal of application for striking off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
1 December 2006 | Application for striking-off (1 page) |
24 April 2006 | Annual return made up to 14/03/06
|
24 April 2006 | Annual return made up to 14/03/06
|
13 July 2005 | Registered office changed on 13/07/05 from: 71 old school place croydon surrey CR0 4GA (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 71 old school place croydon surrey CR0 4GA (1 page) |
14 March 2005 | Incorporation (39 pages) |
14 March 2005 | Incorporation (39 pages) |