London
NW8 7EH
Registered Address | C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
60 at £1 | Anthony Nahum 60.00% Ordinary |
---|---|
40 at £1 | Karen Nahum 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,642 |
Current Liabilities | £44,031 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Court order INSOLVENCY:order of court in respect of replacement liquidator (6 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Appointment of a voluntary liquidator (1 page) |
30 October 2017 | Court order INSOLVENCY:order of court in respect of replacement liquidator (6 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (9 pages) |
5 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (9 pages) |
6 May 2016 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 6 May 2016 (2 pages) |
5 May 2016 | Declaration of solvency (3 pages) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Declaration of solvency (3 pages) |
22 January 2016 | Amended micro company accounts made up to 31 March 2014 (4 pages) |
22 January 2016 | Amended micro company accounts made up to 31 March 2014 (4 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
28 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
10 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
6 November 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
25 September 2013 | Registered office address changed from Flat 56 North Gate Prince Albert Road London NW8 7EH on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Flat 56 North Gate Prince Albert Road London NW8 7EH on 25 September 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
12 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 October 2010 | Director's details changed for Anthony Nahum on 29 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Anthony Nahum on 29 July 2010 (2 pages) |
11 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Incorporation (14 pages) |
29 July 2009 | Incorporation (14 pages) |