Kenton
Middx
HA3 8TZ
Secretary Name | Melinda Seitan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 All Souls Avenue London NW10 3AE |
Registered Address | 71 Kenton Park Crescent Kenton Middx HA3 8TZ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
2 at 1 | Emil Marius Tibu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,489 |
Cash | £297 |
Current Liabilities | £440 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2015 | Voluntary strike-off action has been suspended (1 page) |
23 September 2015 | Voluntary strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Voluntary strike-off action has been suspended (1 page) |
6 November 2014 | Voluntary strike-off action has been suspended (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
3 November 2014 | Application to strike the company off the register (3 pages) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2010 | Annual return made up to 6 February 2010 Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 6 February 2010 Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 6 February 2010 Statement of capital on 2010-07-19
|
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (10 pages) |
25 August 2009 | Director's change of particulars / emil tibu / 05/02/2009 (1 page) |
25 August 2009 | Director's change of particulars / emil tibu / 05/02/2009 (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 23 east court wembley middlesex HA0 3QJ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 23 east court wembley middlesex HA0 3QJ (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
17 October 2008 | Return made up to 06/02/08; full list of members
|
17 October 2008 | Return made up to 06/02/08; full list of members
|
2 July 2008 | Registered office changed on 02/07/2008 from 217 all souls avenue london NW10 3AE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 217 all souls avenue london NW10 3AE (1 page) |
2 July 2008 | Director's change of particulars / emil tibu / 20/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / emil tibu / 20/06/2008 (1 page) |
6 February 2007 | Incorporation (10 pages) |
6 February 2007 | Incorporation (10 pages) |