152-154 Coles Green Road
London
NW2 7HD
Secretary Name | B & C Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 930 High Road London N12 9RT |
Secretary Name | Acacia Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2010) |
Correspondence Address | 152/154 Coles Green Road London NW2 7HD |
Registered Address | Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Arnon Katz 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Director's details changed for Mr Arnon Katz on 16 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Director's details changed for Mr Arnon Katz on 16 March 2011 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Arnon Katz on 16 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Arnon Katz on 16 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Acacia Financial Management Limited as a secretary (1 page) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of Acacia Financial Management Limited as a secretary (1 page) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 September 2009 | Director's change of particulars / arnon katz / 01/08/2009 (1 page) |
23 September 2009 | Director's Change of Particulars / arnon katz / 01/08/2009 / HouseName/Number was: 78, now: 43; Street was: maresfield gardens, now: netherhall gardens; Post Code was: NW3 5TD, now: NW3 5RG (1 page) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
13 June 2008 | Director's Change of Particulars / arnon katz / 31/12/2007 / HouseName/Number was: , now: 78; Street was: 78 canfield gardens, now: maresfield gardens; Post Code was: NW6 3EE, now: NW3 5TD; Country was: , now: united kingdom; Occupation was: compnay director, now: company director (1 page) |
13 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 16/03/08; full list of members (3 pages) |
13 June 2008 | Director's change of particulars / arnon katz / 31/12/2007 (1 page) |
9 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Return made up to 16/03/07; full list of members (2 pages) |
23 July 2007 | Return made up to 16/03/07; full list of members (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
3 October 2006 | Accounts made up to 31 March 2006 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 930 high road north finchley london N12 9RT (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 930 high road north finchley london N12 9RT (1 page) |
4 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
17 March 2005 | Incorporation (13 pages) |
17 March 2005 | Incorporation (13 pages) |