Kingsbury
London
NW9 8RN
Secretary Name | Mrs Julie Denise Hlaiyil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tudor Gardens London NW9 8RN |
Website | www.neo12.com |
---|---|
Email address | [email protected] |
Registered Address | 2 Tudor Gardens London NW9 8RN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ibraheem Adnan Hlaiyil 50.00% Ordinary |
---|---|
1 at £1 | Julie Denise Hlaiyil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,032 |
Cash | £1,600 |
Current Liabilities | £46,000 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
2 February 2021 | Registered office address changed from Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to 2 Tudor Gardens London NW9 8RN on 2 February 2021 (1 page) |
---|---|
2 February 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Julie Denise Hlaiyil as a secretary on 1 November 2016 (1 page) |
14 November 2017 | Cessation of Julie Denise Hlaiyil as a person with significant control on 1 November 2016 (1 page) |
14 November 2017 | Termination of appointment of Julie Denise Hlaiyil as a secretary on 1 November 2016 (1 page) |
14 November 2017 | Change of details for Mr Ibraheem Adnan Hlaiyil as a person with significant control on 1 November 2016 (2 pages) |
14 November 2017 | Change of details for Mr Ibraheem Adnan Hlaiyil as a person with significant control on 1 November 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Cessation of Julie Denise Hlaiyil as a person with significant control on 1 November 2016 (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
27 October 2017 | Registered office address changed from 2 Tudor Gardens London NW9 8RN to 1 Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 2 Tudor Gardens London NW9 8RN to 1 Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 1 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 1 Empire House Empire Way Wembley Middlesex HA9 0EW United Kingdom to Empire House Empire Way Wembley Middlesex HA9 0EW on 27 October 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
31 March 2016 | Compulsory strike-off action has been suspended (1 page) |
30 March 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Ibraheem Hlaiyil on 18 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ibraheem Hlaiyil on 18 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
30 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
18 October 2007 | Incorporation (13 pages) |
18 October 2007 | Incorporation (13 pages) |