46 Somerset Road New Barnet
London
EN5 1RJ
Secretary Name | J M Frederick & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 1041 High Road Chadwell Heath Romford Essex RM6 4AU |
Registered Address | 15 North Lodge 46 Somerset Road New Barnet London EN5 1RJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
500 at 1 | John Kibugi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,468 |
Cash | £5,561 |
Current Liabilities | £3,826 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 September 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for Doctor John Kibugi on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
24 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated secretary j m frederick & co (1 page) |
24 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated secretary j m frederick & co (1 page) |
2 April 2008 | Incorporation (14 pages) |
2 April 2008 | Incorporation (14 pages) |