Finchley Road
London
NW11 6XX
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£6,358 |
Cash | £3,940 |
Current Liabilities | £641,936 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2022 | Notice of final account prior to dissolution (32 pages) |
29 December 2021 | Progress report in a winding up by the court (30 pages) |
6 September 2021 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
23 December 2020 | Progress report in a winding up by the court (34 pages) |
4 August 2020 | Notice of removal of liquidator by court (11 pages) |
4 August 2020 | Appointment of a liquidator (3 pages) |
31 December 2019 | Progress report in a winding up by the court (24 pages) |
15 January 2019 | Progress report in a winding up by the court (29 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
29 November 2017 | Progress report in a winding up by the court (23 pages) |
29 November 2017 | Progress report in a winding up by the court (23 pages) |
2 August 2017 | Registered office address changed from C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages) |
28 December 2016 | Insolvency:liquidators annual progress report to 21/10/2016 (16 pages) |
28 December 2016 | Insolvency:liquidators annual progress report to 21/10/2016 (16 pages) |
2 June 2016 | Registered office address changed from 11a Heton Gardens London NW4 4XS England to C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB on 2 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from 11a Heton Gardens London NW4 4XS England to C/O Ddj Insolvency Ltd 100 Borough High Street London SE1 1LB on 2 June 2016 (2 pages) |
13 February 2016 | Registered office address changed from 100 Borough High Street London SE1 1LB to 11a Heton Gardens London NW4 4XS on 13 February 2016 (1 page) |
13 February 2016 | Registered office address changed from 100 Borough High Street London SE1 1LB to 11a Heton Gardens London NW4 4XS on 13 February 2016 (1 page) |
6 November 2015 | Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from 26 the Pantiles Finchley Road London NW11 6XX to 100 Borough High Street London SE1 1LB on 6 November 2015 (2 pages) |
5 November 2015 | Appointment of a liquidator (1 page) |
5 November 2015 | Appointment of a liquidator (1 page) |
25 August 2015 | Order of court to wind up (2 pages) |
25 August 2015 | Order of court to wind up (2 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages) |
17 April 2015 | Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages) |
17 April 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Sabine Christel Karina Winckler on 1 January 2014 (2 pages) |
17 April 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
19 December 2014 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
2 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 August 2011 | Previous accounting period shortened from 30 October 2011 to 31 March 2011 (1 page) |
15 August 2011 | Previous accounting period shortened from 30 October 2011 to 31 March 2011 (1 page) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 30 October 2010 (1 page) |
12 July 2011 | Previous accounting period shortened from 31 March 2011 to 30 October 2010 (1 page) |
11 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2009 | Incorporation (22 pages) |
14 October 2009 | Incorporation (22 pages) |