Northwick Terrace
London
NW8 8HU
Director Name | Mr Stephen Richard Hamilton Grossman |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 64 Newberries Avenue Radlet WD7 7EP |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Joey Ben-yoav 50.00% Ordinary A |
---|---|
500 at £1 | Stephen Grossman 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £303,536 |
Gross Profit | £175,477 |
Net Worth | -£149,251 |
Cash | £156 |
Current Liabilities | £256,622 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
2 September 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|