London
NW6 7DS
Secretary Name | Northside Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2009(same day as company formation) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Nicholas Thomas Amour 75.00% Ordinary |
---|---|
25 at £1 | Charlotte Duffy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,644 |
Cash | £10,823 |
Current Liabilities | £31,218 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 19 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2018 (overdue) |
28 August 2020 | Liquidators' statement of receipts and payments to 11 June 2020 (10 pages) |
---|---|
6 September 2019 | Liquidators' statement of receipts and payments to 11 June 2019 (12 pages) |
15 April 2019 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2019 (2 pages) |
16 July 2018 | Statement of affairs (7 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Appointment of a voluntary liquidator (3 pages) |
6 June 2018 | Registered office address changed from 78 Mill Lane London NW6 1JZ to 4 Stirling Court Stirling Way Borehamwood WD6 2BT on 6 June 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
29 January 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 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) |
20 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Northside Company Secretarial Services Limited on 19 May 2010 (1 page) |
26 May 2010 | Director's details changed for Nicholas Thomas Amour on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Northside Company Secretarial Services Limited on 19 May 2010 (1 page) |
26 May 2010 | Director's details changed for Nicholas Thomas Amour on 19 May 2010 (2 pages) |
19 May 2009 | Incorporation (12 pages) |
19 May 2009 | Incorporation (12 pages) |