London
SW11 6PZ
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,799 |
Cash | £4,408 |
Current Liabilities | £97,949 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 25 November 2016 (overdue) |
---|
11 August 2023 | Liquidators' statement of receipts and payments to 2 June 2023 (17 pages) |
---|---|
3 August 2022 | Liquidators' statement of receipts and payments to 2 June 2022 (18 pages) |
10 August 2021 | Liquidators' statement of receipts and payments to 2 June 2021 (19 pages) |
12 August 2020 | Liquidators' statement of receipts and payments to 2 June 2020 (17 pages) |
13 August 2019 | Liquidators' statement of receipts and payments to 2 June 2019 (15 pages) |
17 August 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (13 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (9 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (9 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (6 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (6 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (6 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (6 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 2 June 2015 (6 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 2 June 2015 (6 pages) |
12 June 2014 | Registered office address changed from 368 Forest Road London E17 5JF on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 368 Forest Road London E17 5JF on 12 June 2014 (2 pages) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 June 2014 | Resolutions
|
11 June 2014 | Resolutions
|
11 June 2014 | Statement of affairs with form 4.19 (6 pages) |
11 June 2014 | Statement of affairs with form 4.19 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Director's details changed for Simon Andrew Charnock on 19 October 2012 (2 pages) |
3 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Director's details changed for Simon Andrew Charnock on 19 October 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
20 May 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Simon Andrew Charnock on 12 November 2009 (2 pages) |
12 January 2011 | Director's details changed for Simon Andrew Charnock on 12 November 2009 (2 pages) |
11 November 2009 | Incorporation (35 pages) |
11 November 2009 | Incorporation (35 pages) |