London
W1T 6AD
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £49,319 |
Cash | £50,756 |
Current Liabilities | £173,154 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 April 2016 | Final Gazette dissolved following liquidation (1 page) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 January 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (14 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 30 June 2015 (14 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (14 pages) |
4 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Appointment of a voluntary liquidator (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Statement of affairs with form 4.19 (6 pages) |
4 July 2014 | Statement of affairs with form 4.19 (6 pages) |
10 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 10 June 2014 (3 pages) |
10 June 2014 | Registered office address changed from 37 Warren Street London W1T 6AD on 10 June 2014 (3 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 February 2014 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 February 2014 | Amended total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 January 2014 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
15 October 2012 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Company name changed cottage fields sports park LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed cottage fields sports park LIMITED\certificate issued on 20/12/11
|
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 20 rockery rd leeds LS18 5AS united kingdom (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 20 rockery rd leeds LS18 5AS united kingdom (1 page) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |