314 Regents Park Road
Finchley
London
N3 2LT
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Thomas William Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148 |
Cash | £91 |
Current Liabilities | £52,889 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2014 | Final Gazette dissolved following liquidation (1 page) |
12 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 November 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (13 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (13 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 3 April 2013 (13 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 3 April 2013 (13 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
18 April 2012 | Registered office address changed from 1St Floor 314 Regents Park Road London N3 2LT on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT on 18 April 2012 (2 pages) |
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Appointment of a voluntary liquidator (1 page) |
11 April 2012 | Statement of affairs with form 4.19 (7 pages) |
11 April 2012 | Statement of affairs with form 4.19 (7 pages) |
11 April 2012 | Resolutions
|
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
28 July 2011 | Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Mr Thomas William Mitchell on 7 July 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
7 July 2009 | Incorporation (12 pages) |
7 July 2009 | Incorporation (12 pages) |