North Finchley
London
N12 0DA
Director Name | Sonja Nuttebaum |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lochbachweg 3 Aschau 83229 |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Registered Address | First Floor 677 High Road North Finchley London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Frank Nuttebaum 50.00% Ordinary |
---|---|
1 at £1 | Sonja Nuttebaum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,607 |
Cash | £1,578 |
Current Liabilities | £151,228 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
8 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
6 June 2019 | Termination of appointment of Sonja Nuttebaum as a director on 5 June 2019 (1 page) |
25 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 June 2014 | Registered office address changed from C/O Bramil Associates Chartered Accountants Rex House 354 Ballards Lane North Finchley London N12 0DD on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Bramil Associates Chartered Accountants Rex House 354 Ballards Lane North Finchley London N12 0DD on 19 June 2014 (1 page) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 25 March 2011 (1 page) |
25 March 2011 | Appointment of Frank Nuttebaum as a director (2 pages) |
25 March 2011 | Registered office address changed from 95 Wilton Road Suite 3 London SW1V 1BZ on 25 March 2011 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
25 March 2011 | Appointment of Frank Nuttebaum as a director (2 pages) |
25 March 2011 | Termination of appointment of Steinberg & Partners Business Consulting Corp as a secretary (1 page) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 August 2010 | Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Sonja Nuttebaum on 6 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Secretary's details changed for Steinberg & Partners Business Consulting Corp on 6 June 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 September 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 06/06/08; full list of members (3 pages) |
6 June 2007 | Incorporation (14 pages) |
6 June 2007 | Incorporation (14 pages) |