North Finchley
London
N12 9RU
Registered Address | Brentmead House Britannia Road North Finchley London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Taras Sachok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,942 |
Cash | £216 |
Current Liabilities | £12,514 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Notification of Taras Sachok as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Taras Sachok as a person with significant control on 30 June 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to Brentmead House Britannia Road North Finchley London N12 9RU on 14 September 2016 (1 page) |
14 September 2016 | Register inspection address has been changed from 8 Lower Maidstone Road London N11 2RU United Kingdom to Brentmead House Britannia Road London N12 9RU (1 page) |
14 September 2016 | Registered office address changed from 207 Regent Street Third Floor London W1B 3HH to Brentmead House Britannia Road North Finchley London N12 9RU on 14 September 2016 (1 page) |
14 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Register inspection address has been changed from 8 Lower Maidstone Road London N11 2RU United Kingdom to Brentmead House Britannia Road London N12 9RU (1 page) |
14 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2014 | Register(s) moved to registered office address 207 Regent Street Third Floor London W1B 3HH (1 page) |
3 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address 207 Regent Street Third Floor London W1B 3HH (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 October 2012 | Company name changed mtg trading LIMITED\certificate issued on 25/10/12
|
25 October 2012 | Company name changed mtg trading LIMITED\certificate issued on 25/10/12
|
12 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Director's details changed for Mr Taras Sachok on 3 July 2012 (2 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Register(s) moved to registered inspection location (1 page) |
11 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Register inspection address has been changed (1 page) |
10 October 2011 | Register inspection address has been changed (1 page) |
25 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
25 September 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
22 June 2010 | Incorporation (22 pages) |
22 June 2010 | Incorporation (22 pages) |