Hyde Estate Road, The Hyde
London
Secretary Name | Arjeta Bujar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Kingsbury Road London NW9 7HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.naturalstonesproduction.com |
---|---|
Email address | [email protected] |
Telephone | 020 82005388 |
Telephone region | London |
Registered Address | Unit B8 Connaught Business Centre Hyde Estate Road London NW9 6JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £11,743 |
Cash | £1,002 |
Current Liabilities | £43,224 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Registered office address changed from 56a Haverstock Hill London NW3 2BH to Unit B8 Connaught Business Centre Hyde Estate Road London NW9 6JL on 5 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 August 2017 | Notification of Bujar Derguti as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Notification of Arjeta Derguti as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
3 August 2017 | Notification of Arjeta Derguti as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Notification of Bujar Derguti as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 May 2013 | Director's details changed for Bujar Derguti on 29 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Bujar Derguti on 29 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from 56a Haverstock Hill London England on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 56a Haverstock Hill London Great Britain on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 31 Kingsbury Road London NW9 7HY England on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for Bujar Derguti on 29 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
31 May 2013 | Registered office address changed from 31 Kingsbury Road London NW9 7HY England on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for Bujar Derguti on 29 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
31 May 2013 | Registered office address changed from 56a Haverstock Hill London Great Britain on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 56a Haverstock Hill London England on 31 May 2013 (1 page) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 September 2012 | Registered office address changed from 31 Kingsbury Road London NW9 7HY on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 31 Kingsbury Road London NW9 7HY on 18 September 2012 (1 page) |
12 September 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
12 September 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
27 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 September 2011 | Termination of appointment of Arjeta Bujar as a secretary (1 page) |
13 September 2011 | Termination of appointment of Arjeta Bujar as a secretary (1 page) |
28 July 2011 | Director's details changed for Bujar Derguti on 13 May 2010 (2 pages) |
28 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Bujar Derguti on 13 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
25 February 2011 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 25 February 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
10 December 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 12 May 2009 with a full list of shareholders (5 pages) |
23 May 2008 | Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
23 May 2008 | Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 May 2008 | Secretary appointed arjeta bujar (2 pages) |
20 May 2008 | Secretary appointed arjeta bujar (2 pages) |
20 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2008 | Director appointed bujar derguti (2 pages) |
20 May 2008 | Director appointed bujar derguti (2 pages) |
20 May 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 May 2008 | Incorporation (15 pages) |
12 May 2008 | Incorporation (15 pages) |