Barnet
Hertfordshire
EN5 5TZ
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,456 |
Cash | £51,746 |
Current Liabilities | £45,700 |
Latest Accounts | 18 September 2015 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 September |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
21 November 2016 | Liquidators' statement of receipts and payments to 6 October 2016 (11 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (11 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 6 October 2016 (11 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 17 September 2016 (11 pages) |
25 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 March 2016 | Total exemption small company accounts made up to 18 September 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 18 September 2015 (8 pages) |
24 September 2015 | Declaration of solvency (4 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Registered office address changed from 1 Cicero Approach Heathcote Warwickshire CV34 6EA England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 24 September 2015 (1 page) |
24 September 2015 | Declaration of solvency (4 pages) |
24 September 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Resolutions
|
24 September 2015 | Registered office address changed from 1 Cicero Approach Heathcote Warwickshire CV34 6EA England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 24 September 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 30 September 2015 to 18 September 2015 (1 page) |
8 September 2015 | Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Santhosh Narasimha Murthy on 1 September 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 30 September 2015 to 18 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page) |
7 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Flat 23 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Cicero Approach Heathcote Warwickshire CV34 6EA on 7 September 2015 (1 page) |
7 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 March 2015 | Director's details changed for Mr Santhosh Narasimha Murthy on 28 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Santhosh Narasimha Murthy on 28 January 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
24 June 2011 | Current accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
28 April 2011 | Registered office address changed from Flat 308 Raphael House 250 High Road Ilford Essex IG1 1YS United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from Flat 308 Raphael House 250 High Road Ilford Essex IG1 1YS United Kingdom on 28 April 2011 (1 page) |
28 October 2010 | Registered office address changed from Flat 58 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB England on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Santhosh Narasimha Murthy on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from Flat 58 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB England on 28 October 2010 (1 page) |
28 October 2010 | Director's details changed for Mr Santhosh Narasimha Murthy on 28 October 2010 (2 pages) |
1 July 2010 | Incorporation (22 pages) |
1 July 2010 | Incorporation (22 pages) |