Granville Road
London
NW2 2AZ
Registered Address | 169 Flat 2, Daffodil Court Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Visar Broja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,384 |
Cash | £5,089 |
Current Liabilities | £11,145 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 February 2016 | Registered office address changed from 1 Silverbirch Walk Maitland Park Road London NW3 2HH to 169 Flat 2, Daffodil Court Granville Road London NW2 2AZ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 1 Silverbirch Walk Maitland Park Road London NW3 2HH to 169 Flat 2, Daffodil Court Granville Road London NW2 2AZ on 10 February 2016 (1 page) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 February 2015 | Registered office address changed from Unit 5 Atlas Business Centre Oxgate Lane London NW2 7HJ to 1 Silverbirch Walk Maitland Park Road London NW3 2HH on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from Unit 5 Atlas Business Centre Oxgate Lane London NW2 7HJ to 1 Silverbirch Walk Maitland Park Road London NW3 2HH on 28 February 2015 (1 page) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET on 17 March 2014 (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
30 November 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
30 November 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Solid Limited Unit D2 Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom on 25 July 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Registered office address changed from 101 Ground Floor Southwark Street London SE1 0JF England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 101 Ground Floor Southwark Street London SE1 0JF England on 13 March 2012 (1 page) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 August 2010 | Registered office address changed from Park Lodge Parkside Gardens East Barnet Barnet Hertfordshire EN4 8JS United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Registered office address changed from Park Lodge Parkside Gardens East Barnet Barnet Hertfordshire EN4 8JS United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Visar Broja on 6 June 2010 (2 pages) |
2 September 2009 | Director's change of particulars / visar broja / 31/07/2009 (1 page) |
2 September 2009 | Director's change of particulars / visar broja / 31/07/2009 (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 5 cleeve court hampden road muswell hill london N10 2NU england (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 5 cleeve court hampden road muswell hill london N10 2NU england (1 page) |
6 June 2009 | Incorporation (13 pages) |
6 June 2009 | Incorporation (13 pages) |