London
NW2 6UA
Registered Address | Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Ms Nicola Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£695 |
Current Liabilities | £695 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
14 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
14 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 10 Western Road Romford Essex RM1 3JT on 9 April 2013 (1 page) |
28 November 2012 | Director's details changed for Ms Nicola Freeman on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Ms Nicola Freeman on 28 November 2012 (2 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Director's details changed for Ms Nicola Freeman on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Ms Nicola Freeman on 16 August 2012 (2 pages) |
29 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Ms Nicola Freeman on 26 April 2011 (3 pages) |
29 September 2011 | Director's details changed for Ms Nicola Freeman on 26 April 2011 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 June 2011 | Registered office address changed from , 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from , 7 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom on 23 June 2011 (2 pages) |
20 July 2010 | Company name changed inteleventos LTD\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed inteleventos LTD\certificate issued on 20/07/10
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|