London Colney
St. Albans
Hertfordshire
AL2 1LT
Secretary Name | Mr Bernard Alexander Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Napsbury Avenue London Colney St Albans AL2 1LT |
Registered Address | 85 Pages Walk London SE1 4HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Diego Lopez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,417 |
Current Liabilities | £27,406 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from Suite 6 79 Wardour Street London W1D 6QB on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr Diego Lopez on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Diego Lopez on 1 May 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 February 2010 | Registered office address changed from 63 Napsbury Avenue London Colney St. Albans Hertfordshire AL2 1LT United Kingdom on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 63 Napsbury Avenue London Colney St. Albans Hertfordshire AL2 1LT United Kingdom on 4 February 2010 (2 pages) |
3 February 2010 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (3 pages) |
29 May 2009 | Director's change of particulars / diego lopez / 03/05/2008 (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 63 napsbury avenue london colney st. Albans hertfordshire AL21LT united kingdom (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
2 May 2008 | Incorporation (13 pages) |