London
N12 0HJ
Secretary Name | Robert Mohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Carrowshee Park Lisnaskea Co Fermanagh N.Ireland BT92 0FR Northern Ireland |
Registered Address | 26 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
11 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 March 2016 | Registered office address changed from Simply Accounts Finchley House 707 High Road Finchley London N12 0BT to 26 Vivian Avenue Hendon Central London NW4 3XP on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Simply Accounts Finchley House 707 High Road Finchley London N12 0BT to 26 Vivian Avenue Hendon Central London NW4 3XP on 2 March 2016 (1 page) |
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Dermot Gunning on 28 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Robert Mohan as a secretary (1 page) |
28 October 2013 | Director's details changed for Dermot Gunning on 28 October 2013 (2 pages) |
28 October 2013 | Termination of appointment of Robert Mohan as a secretary (1 page) |
24 October 2013 | Termination of appointment of Robert Mohan as a secretary (1 page) |
24 October 2013 | Termination of appointment of Robert Mohan as a secretary (1 page) |
10 July 2013 | Registered office address changed from 46 Granville Road North Finchley London N12 0HJ on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 46 Granville Road North Finchley London N12 0HJ on 10 July 2013 (1 page) |
8 April 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (11 pages) |
8 April 2013 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
8 April 2013 | Administrative restoration application (3 pages) |
8 April 2013 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
8 April 2013 | Annual return made up to 17 August 2009 with a full list of shareholders (10 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
8 April 2013 | Administrative restoration application (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 April 2013 | Annual return made up to 17 August 2012 with a full list of shareholders (11 pages) |
8 April 2013 | Annual return made up to 17 August 2009 with a full list of shareholders (10 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
8 April 2013 | Annual return made up to 17 August 2010 with a full list of shareholders (14 pages) |
8 April 2013 | Annual return made up to 17 August 2011 with a full list of shareholders (14 pages) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Return made up to 17/08/08; full list of members (5 pages) |
21 January 2009 | Return made up to 17/08/08; full list of members (5 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 northumberland avenue trafalgar square london WC2 5BW (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1 northumberland avenue trafalgar square london WC2 5BW (1 page) |
10 June 2008 | Secretary's change of particulars / robert mohan / 10/09/2007 (1 page) |
10 June 2008 | Secretary's change of particulars / robert mohan / 10/09/2007 (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Incorporation (14 pages) |
17 August 2007 | Incorporation (14 pages) |