High Road
London
N20 9BH
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (closed 27 November 2018) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brook Point 1412 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | Mr Daniel Yitzhak Baliti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,851 |
Cash | £213,228 |
Current Liabilities | £108,923 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 November 2011 | Administrative restoration application (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2011 | Administrative restoration application (3 pages) |
8 November 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Director's details changed for Daniel Yitzhak Baliti on 16 April 2010 (2 pages) |
30 July 2010 | Director's details changed for Daniel Yitzhak Baliti on 16 April 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Legal Consultants Limited on 16 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Secretary's details changed for Legal Consultants Limited on 16 April 2010 (2 pages) |
30 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (3 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2008 | Return made up to 16/04/08; full list of members (3 pages) |
5 September 2008 | Return made up to 16/04/08; full list of members (3 pages) |
29 February 2008 | Company name changed shire estates LIMITED\certificate issued on 04/03/08 (2 pages) |
29 February 2008 | Company name changed shire estates LIMITED\certificate issued on 04/03/08 (2 pages) |
25 May 2007 | New secretary appointed (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (3 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 April 2007 | Incorporation (14 pages) |
16 April 2007 | Incorporation (14 pages) |