Antrim Road
London
NW3 4XX
Secretary Name | Mr Barry Peake |
---|---|
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Goddard Way Chelmsford Essex CM2 6UR |
Website | www.employmentlawadvocates.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74892165 |
Telephone region | London |
Registered Address | 208 Green Lanes London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Rad Kohanzad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,314 |
Cash | £18,681 |
Current Liabilities | £28,160 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2015 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 208 Green Lanes London N13 5UE on 25 February 2015 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 February 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA to 208 Green Lanes London N13 5UE on 25 February 2015 (1 page) |
9 October 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
23 January 2013 | Amended accounts made up to 30 November 2011 (3 pages) |
23 January 2013 | Amended accounts made up to 30 November 2011 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 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) |
31 May 2011 | Termination of appointment of Barry Peake as a secretary (1 page) |
31 May 2011 | Registered office address changed from 40 Byron Drive Wickham Bishops Witham Essex CM8 3ND United Kingdom on 31 May 2011 (1 page) |
31 May 2011 | Termination of appointment of Barry Peake as a secretary (1 page) |
31 May 2011 | Registered office address changed from 40 Byron Drive Wickham Bishops Witham Essex CM8 3ND United Kingdom on 31 May 2011 (1 page) |
22 March 2011 | Registered office address changed from 18 the Drive Mayland Chelmsford Essex CM3 6AA United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 18 the Drive Mayland Chelmsford Essex CM3 6AA United Kingdom on 22 March 2011 (1 page) |
2 January 2011 | Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 28 Goddard Way Chelmsford Essex CM2 6UR United Kingdom on 2 January 2011 (1 page) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Incorporation (22 pages) |
12 November 2009 | Incorporation (22 pages) |