London
EC2Y 9DT
Secretary Name | Mr Toufik Zemri |
---|---|
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fore Street Avenue London EC2Y 9DT |
Website | www.ngexperts.net |
---|---|
Email address | [email protected] |
Telephone | 020 36406670 |
Telephone region | London |
Registered Address | 1 Fore Street Avenue London EC2Y 9DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £804 |
Cash | £1,239 |
Current Liabilities | £1,602 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Micro company accounts made up to 28 February 2017 (7 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2017 | Registered office address changed from 329-339 Putney Bridge Road London SW15 2PG to 1 Fore Street Avenue London EC2Y 9DT on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 329-339 Putney Bridge Road London SW15 2PG to 1 Fore Street Avenue London EC2Y 9DT on 21 June 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2017 | Annual return made up to 16 February 2016 with a full list of shareholders (6 pages) |
7 April 2017 | Annual return made up to 16 February 2016 with a full list of shareholders (6 pages) |
7 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 April 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
26 March 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
15 July 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
4 March 2015 | Registered office address changed from 105 Church Road Richmond TW10 6LS to 329-339 Putney Bridge Road London SW15 2PG on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 105 Church Road Richmond TW10 6LS to 329-339 Putney Bridge Road London SW15 2PG on 4 March 2015 (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 105 Church Road Richmond TW10 6LS to 329-339 Putney Bridge Road London SW15 2PG on 4 March 2015 (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
6 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 September 2012 | Director's details changed for Mr Toufik Zemri on 1 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Mr Toufik Zemri on 1 September 2012 (1 page) |
13 September 2012 | Secretary's details changed for Mr Toufik Zemri on 1 September 2012 (1 page) |
13 September 2012 | Director's details changed for Mr Toufik Zemri on 1 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Director's details changed for Mr Toufik Zemri on 1 September 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Mr Toufik Zemri on 1 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Unit 6 114-128 North End Road London W14 9PP on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Unit 6 114-128 North End Road London W14 9PP on 12 September 2012 (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Registered office address changed from 367B North End Road Fulham London SW6 1NW United Kingdom on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from 367B North End Road Fulham London SW6 1NW United Kingdom on 29 July 2010 (2 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|