54- 58 High Street High Street
Edgware
Middlesex
HA8 7EJ
Secretary Name | Mrs Daria Bernardini-Cash |
---|---|
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor Elizabeth House 54- 58 High Street High Street Edgware Middlesex HA8 7EJ |
Registered Address | 8th Floor Elizabeth House 54- 58 High Street High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kevin Bernardini-cash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £11,107 |
Current Liabilities | £25,809 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Registered office address changed from the Georgians High Street Wingham Canterbury Kent CT3 1BU England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from the Georgians High Street Wingham Canterbury Kent CT3 1BU England on 29 November 2013 (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
18 April 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU England on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 81 Oxford Street London W1D 2EU England on 18 April 2011 (1 page) |
14 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 August 2010 | Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 21 Summerville Avenue Minster-on-Sea Sheerness Kent ME12 3LB on 3 August 2010 (1 page) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Mrs Daria Bernardini-Cash on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Kevin Bernardini-Cash on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Daria Bernardini-Cash on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Kevin Bernardini-Cash on 25 February 2010 (2 pages) |
18 February 2009 | Incorporation (16 pages) |
18 February 2009 | Incorporation (16 pages) |