Randolph Avenue
London
W9 1BJ
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,026 |
Cash | £110,834 |
Current Liabilities | £20,664 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2021 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 January 2020 | Declaration of solvency (4 pages) |
28 January 2020 | Appointment of a voluntary liquidator (4 pages) |
28 January 2020 | Resolutions
|
16 January 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 January 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
27 August 2019 | Registered office address changed from Lyndum House, 12 High Street Petersfield GU32 3JG England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 27 August 2019 (1 page) |
2 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
6 December 2018 | Amended micro company accounts made up to 31 May 2018 (1 page) |
23 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
30 January 2017 | Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP to Lyndum House, 12 High Street Petersfield GU32 3JG on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP to Lyndum House, 12 High Street Petersfield GU32 3JG on 30 January 2017 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
2 November 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on 2 November 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
13 April 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to Unit 209 the Lansbury Estate Lower Guildford Road Knaphill Woking GU21 2EP on 13 April 2015 (1 page) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2QZ on 4 December 2013 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Director's details changed for Saman Alaghehband on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Director's details changed for Saman Alaghehband on 21 May 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Capitals not rolled up (1 page) |
1 April 2010 | Capitals not rolled up (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 October 2009 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 30 April 2009 to 31 May 2009 (1 page) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2008 | Incorporation (16 pages) |
22 April 2008 | Incorporation (16 pages) |