London
NW3 6LS
Registered Address | 233 Finchley Road London NW3 6LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Hemal Budhia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,285 |
Cash | £2,094 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
6 June 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
17 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
5 April 2013 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Register inspection address has been changed (1 page) |
4 December 2012 | Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |