Whetstone
London
N20 0YZ
Secretary Name | Best Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£120,570 |
Cash | £2,096 |
Current Liabilities | £353,087 |
Latest Accounts | 31 December 2010 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Completion of winding up (1 page) |
26 March 2012 | Order of court to wind up (2 pages) |
26 March 2012 | Order of court to wind up (2 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
16 November 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
8 August 2011 | Termination of appointment of Best Consulting Services Limited as a secretary (1 page) |
8 August 2011 | Termination of appointment of Best Consulting Services Limited as a secretary (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Secretary's details changed for Best Consulting Services Limited on 15 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Best Consulting Services Limited on 15 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Ivan Genis on 15 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Ivan Genis on 15 July 2010 (2 pages) |
1 September 2010 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre, Bunns Lane London NW7 2DQ Uk on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre, Bunns Lane London NW7 2DQ Uk on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre, Bunns Lane London NW7 2DQ Uk on 1 September 2010 (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
14 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages) |
16 October 2009 | Director's details changed for Ivan Genis on 1 August 2009 (1 page) |
16 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Ivan Genis on 1 August 2009 (1 page) |
16 October 2009 | Director's details changed for Ivan Genis on 1 August 2009 (1 page) |
16 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 July 2008 | Incorporation (17 pages) |
15 July 2008 | Incorporation (17 pages) |