London
N2 0JB
Secretary Name | Dankaj Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | 23a Lyttelton Road Hampstead Garden Suburbs London N2 0DN |
Registered Address | McKenzie & Co (London) Ltd 7 Shakespeare Road Finchley London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1000 at £1 | Mrs Poonam Agarwalla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£297,611 |
Cash | £6,507 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
29 May 2014 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
4 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from robert eden 7 shakespeare road finchley london N3 1XE (1 page) |
6 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2008 | Director's change of particulars / poonam agarwalla / 15/10/2008 (1 page) |
21 October 2008 | Secretary appointed dankaj patel (1 page) |
1 August 2008 | Incorporation (13 pages) |