Whetstone
London
N20 0RA
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£195,834 |
Cash | £5,020 |
Current Liabilities | £214,535 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (9 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 19 April 2016 (9 pages) |
6 May 2015 | Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Onese8 Development Unit 1 Deals Gateway London SE13 7QD to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 May 2015 (2 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Statement of affairs with form 4.19 (6 pages) |
30 April 2015 | Statement of affairs with form 4.19 (6 pages) |
30 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 April 2015 | Resolutions
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Registered office address changed from Unit 12 City Business Centre Lower Road Canada Water London SE16 2XB on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Unit 12 City Business Centre Lower Road Canada Water London SE16 2XB on 12 July 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mr Huy Quang Banh on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from Unit 43 St. Olav's Court City Business Centre Lower Road Canda Water London SE16 2XB United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from Unit 43 St. Olav's Court City Business Centre Lower Road Canda Water London SE16 2XB United Kingdom on 11 August 2010 (2 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Incorporation (13 pages) |
23 March 2009 | Incorporation (13 pages) |