London
NW11 7BU
Registered Address | 44 Corringham Road London NW11 7BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Laurent El Nouchi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £548 |
Cash | £2 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Application to strike the company off the register (3 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2014 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Director's details changed for Mr Laurent El Nouchi on 29 October 2014 (3 pages) |
2 December 2014 | Director's details changed for Mr Laurent El Nouchi on 29 October 2014 (3 pages) |
21 November 2014 | Registered office address changed from 67 Abbots Gardens London N2 0JG England to 44 Corringham Road London NW11 7BU on 21 November 2014 (2 pages) |
21 November 2014 | Administrative restoration application (3 pages) |
21 November 2014 | Registered office address changed from 67 Abbots Gardens London N2 0JG England to 44 Corringham Road London NW11 7BU on 21 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 10 February 2014 Statement of capital on 2014-11-21
|
21 November 2014 | Administrative restoration application (3 pages) |
21 November 2014 | Annual return made up to 10 February 2014 Statement of capital on 2014-11-21
|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from 78 Hillway London N6 6DP United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Registered office address changed from 78 Hillway London N6 6DP United Kingdom on 10 September 2013 (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
10 February 2010 | Incorporation (23 pages) |
10 February 2010 | Incorporation (23 pages) |