London
NW3 5JS
Director Name | Nicholas Martin House |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Nicholas Martin House 50.00% Ordinary |
---|---|
50 at £1 | Piers Benedict Adam 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2014 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Nicholas Martin House on 21 May 2014 (2 pages) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Application to strike the company off the register (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed barbarella beach club LIMITED\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed barbarella beach club LIMITED\certificate issued on 15/03/11
|
3 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
3 March 2011 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
19 May 2010 | Incorporation (44 pages) |
19 May 2010 | Incorporation (44 pages) |