East Heath Road
London
NW3 1BP
Registered Address | Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,405 |
Cash | £25,541 |
Current Liabilities | £73,499 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2022 | Notice of final account prior to dissolution (28 pages) |
22 March 2022 | Progress report in a winding up by the court (25 pages) |
23 April 2021 | Progress report in a winding up by the court (25 pages) |
18 May 2020 | Progress report in a winding up by the court (23 pages) |
12 June 2019 | Progress report in a winding up by the court (26 pages) |
21 May 2018 | Progress report in a winding up by the court (23 pages) |
23 May 2017 | INSOLVENCY:Progress report ends 14/03/2017 (25 pages) |
23 May 2017 | INSOLVENCY:Progress report ends 14/03/2017 (25 pages) |
13 April 2016 | Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Tavistock House South Tavistock Square London WC1H 9LG on 13 April 2016 (3 pages) |
13 April 2016 | Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Tavistock House South Tavistock Square London WC1H 9LG on 13 April 2016 (3 pages) |
8 April 2016 | Order of court to wind up (1 page) |
8 April 2016 | Appointment of a liquidator (2 pages) |
8 April 2016 | Order of court to wind up (1 page) |
8 April 2016 | Appointment of a liquidator (2 pages) |
6 March 2015 | Order of court to wind up (2 pages) |
6 March 2015 | Order of court to wind up (2 pages) |
22 December 2014 | Registered office address changed from 39B Courthope Road London London NW3 2LE England to 71 Shelton Street London WC2H 9JQ on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 39B Courthope Road London London NW3 2LE England to 71 Shelton Street London WC2H 9JQ on 22 December 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 39B Courthope Road London London NW3 2LE on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Sjd Accountancy Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 39B Courthope Road London London NW3 2LE on 23 September 2014 (1 page) |
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 May 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Director's details changed for Mr Christopher Desmond Bassett on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from C/O Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts. HP2 4AY United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from C/O Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts. HP2 4AY United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2012 | Director's details changed for Mr Christopher Desmond Bassett on 28 June 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Registered office address changed from 94 Ravenscroft Street London E2 7QA United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 94 Ravenscroft Street London E2 7QA United Kingdom on 26 January 2011 (1 page) |
3 April 2010 | Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page) |
3 April 2010 | Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page) |
3 April 2010 | Registered office address changed from 79 St. Quintin Avenue London W10 6PB on 3 April 2010 (1 page) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
20 March 2010 | Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Mr Christopher Desmond Bassett on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Director's change of particulars / christopher bassett / 27/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / christopher bassett / 27/04/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 179 brook drive london SE11 4TG united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 179 brook drive london SE11 4TG united kingdom (1 page) |
6 March 2009 | Incorporation (14 pages) |
6 March 2009 | Incorporation (14 pages) |