London
NW10 4ED
Secretary Name | Victor And Co Tax Consultancy Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | Finance House 2a Maygrove Road London NW6 2EB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.nicheantiques.co.uk |
---|
Registered Address | 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,801 |
Cash | £1,487 |
Current Liabilities | £20,954 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 November 2015 | Secretary's details changed for Victor and Co Tax Consultancy Ltd on 31 August 2015 (1 page) |
13 November 2015 | Secretary's details changed for Victor and Co Tax Consultancy Ltd on 31 August 2015 (1 page) |
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages) |
13 October 2014 | Director's details changed for Ms Polly Walker on 1 July 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages) |
8 October 2011 | Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages) |
8 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
8 October 2011 | Director's details changed for Ms Polly Walker on 1 September 2011 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages) |
15 November 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 15 November 2010 (1 page) |
15 November 2010 | Secretary's details changed for Victor and Co Tax Consultancy Ltd on 1 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE U.K. on 15 November 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Secretary's change of particulars / victor and co tax consultancy LTD / 01/09/2009 (1 page) |
9 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
9 September 2009 | Secretary's change of particulars / victor and co tax consultancy LTD / 01/09/2009 (1 page) |
9 September 2009 | Location of register of members (1 page) |
8 September 2008 | Secretary appointed victor and co tax consultancy LTD (2 pages) |
8 September 2008 | Director appointed polly walker (2 pages) |
8 September 2008 | Secretary appointed victor and co tax consultancy LTD (2 pages) |
8 September 2008 | Director appointed polly walker (2 pages) |
3 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
3 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
3 September 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
3 September 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
1 September 2008 | Incorporation (15 pages) |
1 September 2008 | Incorporation (15 pages) |