Nicoll Road
London
Willesden
NW10 9AB
Secretary Name | Mrs Leonie Nkouatcha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 20 6 Nicoll Road London Willesden NW10 9AB |
Registered Address | Flat 20 6 Nicoll Road London Willesden NW10 9AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
1.2k at £0.01 | Alain Nkouatcha 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | Application to strike the company off the register (2 pages) |
10 April 2014 | Withdraw the company strike off application (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Flat 20 6 Nicoll Road London Willesden NW10 9AB England on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of Leonie Nkouatcha as a secretary on 31 March 2014 (1 page) |
31 March 2014 | Accounts made up to 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Leonie Nkouatcha as a secretary on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Flat a 439-443 North Circular Road Neasden London NW10 0HP United Kingdom on 31 March 2014 (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2014 | Application to strike the company off the register (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2010 | Director's details changed for Alain Nkouatcha on 22 December 2009 (2 pages) |
18 March 2010 | Secretary's details changed for Leonie Nkouatcha on 22 December 2009 (1 page) |
10 February 2010 | Registered office address changed from 27 Gloucester Close Stonebridge Willesden London NW10 8EG on 10 February 2010 (1 page) |
23 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 March 2007 | Incorporation (33 pages) |