170 Finchley Road
London
NW3 6BP
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Jennifer Blair Davie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,087 |
Cash | £84 |
Current Liabilities | £1,521 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
28 August 2019 | Director's details changed for Mrs Jennifer Blair Davie on 22 August 2019 (2 pages) |
28 August 2019 | Change of details for Mrs Jennifer Blair Davie as a person with significant control on 22 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 September 2016 | Director's details changed for Ms Jennifer Blair Davie on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Ms Jennifer Blair Davie on 6 September 2016 (2 pages) |
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 April 2014 | Company name changed colorprint offset uk LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed colorprint offset uk LIMITED\certificate issued on 10/04/14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 September 2012 | Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages) |
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page) |
4 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page) |
4 September 2012 | Secretary's details changed for Miss Linda Elizabeth Collins on 1 June 2012 (1 page) |
4 September 2012 | Director's details changed for Jennifer Blair Davie on 1 June 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 July 2010 | Director's details changed for Jennifer Blair Davie on 28 January 2010 (3 pages) |
13 July 2010 | Director's details changed for Jennifer Blair Davie on 28 January 2010 (3 pages) |
8 July 2010 | Director's details changed for Jennifer Blair Davie on 28 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Jennifer Blair Davie on 28 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
22 August 2005 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
21 June 2005 | Incorporation (19 pages) |
21 June 2005 | Incorporation (19 pages) |