Addlestone
Surrey
KT15 2PL
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | thecncfactory.com |
---|
Registered Address | 22 Riverside Way Cowley Uxbridge UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Edward Hladio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,829 |
Cash | £2,067 |
Current Liabilities | £123,871 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 May 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2019 | Voluntary strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2018 | Registered office address changed from 4 Victoria Road Addlestone Surrey KT15 2PL to 22 Riverside Way Cowley Uxbridge UB8 2YF on 29 July 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 January 2018 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
10 November 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
10 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
13 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
23 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 June 2010 | Director's details changed for Mr Edward Hladio on 29 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Edward Hladio on 29 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 29 May 2009 with a full list of shareholders (3 pages) |
29 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 May 2008 | Director appointed mr edward hladio (1 page) |
29 May 2008 | Incorporation (6 pages) |
29 May 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
29 May 2008 | Incorporation (6 pages) |
29 May 2008 | Director appointed mr edward hladio (1 page) |