Finchley
London
N3 2LT
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Denis Vida 50.00% Ordinary |
---|---|
50 at £1 | Paolo Nadalet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979 |
Current Liabilities | £37,015 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
12 February 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
1 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
6 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Denis Vida on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Denis Vida on 8 October 2011 (2 pages) |
22 November 2011 | Director's details changed for Denis Vida on 8 October 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 February 2010 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Camden Company Services Limited as a secretary (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
23 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 April 2009 | Secretary's change of particulars / camden company services LIMITED / 01/07/2008 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3RD floor 314 regents park road london N3 2LT (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 3RD floor 314 regents park road london N3 2LT (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
15 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / camden company services LIMITED / 21/01/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / camden company services LIMITED / 21/01/2008 (1 page) |
15 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
30 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
30 March 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Ad 24/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
24 January 2006 | Incorporation (19 pages) |
24 January 2006 | Incorporation (19 pages) |