Finchley
London
N3 3LF
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £209,526 |
Gross Profit | £138,938 |
Net Worth | -£70,533 |
Current Liabilities | £86,208 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (18 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (18 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (14 pages) |
6 April 2016 | Liquidators statement of receipts and payments to 28 January 2016 (14 pages) |
6 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (14 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 28 January 2015 (12 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (12 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (12 pages) |
4 February 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | Statement of affairs with form 4.19 (6 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Resolutions
|
15 January 2014 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Regency House 33 Wood Street Barnet Herts EN5 4BE England on 15 January 2014 (1 page) |
4 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 December 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Administrative restoration application (3 pages) |
12 June 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 June 2013 | Administrative restoration application (3 pages) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | Director's details changed for Mr Marc Chrysandreas on 16 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Chrysandreas on 16 February 2012 (2 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
28 December 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
25 September 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |