Adelaide Street
St. Albans
Herts
AL3 5DD
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
2 at £1000 | Samuel Rosenheim 66.67% Ordinary |
---|---|
1 at £1000 | Monica Blake 33.33% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 July 2014 | Accounts made up to 30 June 2014 (2 pages) |
8 July 2014 | Accounts made up to 30 June 2014 (2 pages) |
3 July 2013 | Accounts made up to 30 June 2013 (2 pages) |
3 July 2013 | Accounts made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts made up to 30 June 2012 (2 pages) |
1 February 2013 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from 6 New Street St. Dunstans Canterbury Kent CT2 8AU on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from 6 New Street St. Dunstans Canterbury Kent CT2 8AU on 19 December 2012 (2 pages) |
18 June 2012 | Registered office address changed from , Flat 1 Benedict House, Adelaide Street, St. Albans, Herts, AL3 5DD, United Kingdom on 18 June 2012 (2 pages) |
18 June 2012 | Accounts made up to 30 June 2011 (3 pages) |
18 June 2012 | Accounts made up to 30 June 2011 (3 pages) |
18 June 2012 | Registered office address changed from , Flat 1 Benedict House, Adelaide Street, St. Albans, Herts, AL3 5DD, United Kingdom on 18 June 2012 (2 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Incorporation (21 pages) |
7 June 2010 | Incorporation (21 pages) |