Golders Green
London
NW11 8SN
Secretary Name | Barbara Beyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 The Vale Golders Green London NW11 8SN |
Registered Address | 158 The Vale London NW11 8SN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2013 | Registered office address changed from 244 Edgware Road London W2 1DS on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 244 Edgware Road London W2 1DS on 3 March 2013 (1 page) |
3 March 2013 | Registered office address changed from 244 Edgware Road London W2 1DS on 3 March 2013 (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
4 May 2011 | Voluntary strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Application to strike the company off the register (3 pages) |
27 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Harbi Ali-Ahmed on 18 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Harbi Ali-Ahmed on 18 June 2010 (2 pages) |
12 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (10 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
2 February 2009 | Return made up to 18/06/08; full list of members (3 pages) |
2 February 2009 | Return made up to 18/06/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2008 | Ad 02/01/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages) |
23 April 2008 | Ad 02/01/08\gbp si 800@1=800\gbp ic 200/1000\ (2 pages) |
18 June 2007 | Incorporation (12 pages) |
18 June 2007 | Incorporation (12 pages) |