London
N12 8QA
Director Name | Mr Michael Stewart Howard Placks |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Secretary Name | Mr Michael Stewart Howard Placks |
---|---|
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 869 High Road London N12 8QA |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | David Anthony Altman 50.00% Ordinary |
---|---|
50 at £1 | Michael Stewart Howard Placks 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 November 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (1 page) |
22 August 2018 | Change of details for Mr Michael Stewart Howard Placks as a person with significant control on 6 June 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Michael Stewart Howard Placks on 6 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Michael Stewart Howard Placks on 31 January 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Secretary's details changed for Mr Michael Placks on 14 August 2015 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Secretary's details changed for Mr Michael Placks on 14 August 2015 (1 page) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
28 April 2016 | Secretary's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (1 page) |
28 April 2016 | Secretary's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (1 page) |
28 April 2016 | Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
28 April 2016 | Director's details changed for Mr Michael Stewart Howard Placks on 15 August 2015 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 November 2012 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 11 November 2012 (1 page) |
11 November 2012 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 11 November 2012 (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 March 2011 | Company name changed indiana estates LTD\certificate issued on 03/03/11
|
3 March 2011 | Company name changed indiana estates LTD\certificate issued on 03/03/11
|
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 869 High Road London N12 8QA England on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Welbeck House, Suite B 689 Finchley Road London NW2 2JN United Kingdom on 8 July 2010 (1 page) |
2 April 2009 | Incorporation (14 pages) |
2 April 2009 | Incorporation (14 pages) |