Edgware
Middx
HA8 8PG
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Chedva Charitable Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
25 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
---|---|
10 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 August 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Michael Holder as a director (2 pages) |
8 August 2011 | Appointment of Mr David Rabson as a director (3 pages) |
8 August 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 August 2011 (2 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Incorporation
|