120 Bunns Lane
Mill Hill
London
NW7 2AS
Secretary Name | Mrs Nishita Moody |
---|---|
Status | Closed |
Appointed | 04 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 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 | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Moody 50.00% Ordinary |
---|---|
1 at £1 | Nishita Moody 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,120 |
Cash | £10,475 |
Current Liabilities | £26,533 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
---|---|
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (7 pages) |
13 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Appointment of Mrs Nishita Moody as a secretary on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Nishita Moody as a secretary on 4 June 2015 (2 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Director's details changed for Mr John Michael Moody on 14 August 2014 (2 pages) |
9 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
16 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Mr John Michael Moody on 16 September 2010 (2 pages) |
9 June 2010 | Termination of appointment of Michael Holder as a director (1 page) |
8 June 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 June 2010 (1 page) |
8 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
8 June 2010 | Appointment of Mr John Michael Moody as a director (2 pages) |
8 June 2010 | Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 8 June 2010 (1 page) |
22 April 2010 | Incorporation
|