Barnet
EN5 1AW
Secretary Name | David Adebayo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Pycroft Way Edmonton N9 9XU |
Website | www.microscopesplus.co.uk |
---|
Registered Address | Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Foluso Adebayo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,240 |
Cash | £8,014 |
Current Liabilities | £40,057 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
14 March 2018 | Change of details for Mrs Foluso Adebayo as a person with significant control on 23 January 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from Suite 44 Unimix House Abbey Road London London NW10 7TR United Kingdom to Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT on 14 March 2018 (1 page) |
11 January 2018 | Registered office address changed from C/O Neils Limited Finchley House 707 High Road Finchley London N12 0BT to Suite 44 Unimix House Abbey Road London London NW10 7TR on 11 January 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from C/O Neills Ltd 707 High Road North Finchley London N12 0BT on 4 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Foluso Adebayo on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Foluso Adebayo on 12 April 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 August 2008 | Return made up to 24/01/08; full list of members (3 pages) |
26 August 2008 | Return made up to 24/01/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
3 April 2008 | Company name changed folad investments LIMITED\certificate issued on 07/04/08 (2 pages) |
3 April 2008 | Company name changed folad investments LIMITED\certificate issued on 07/04/08 (2 pages) |
24 January 2007 | Incorporation (14 pages) |
24 January 2007 | Incorporation (14 pages) |