London
N8 0BG
Registered Address | Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bertrand Henri Pierre Steinmetz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,048 |
Cash | £7,799 |
Current Liabilities | £771 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (11 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 30 September 2013 (11 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 February 2014 | Registered office address changed from Flat 3 130 Seymour Road London N8 0BG on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Flat 3 130 Seymour Road London N8 0BG on 12 February 2014 (1 page) |
18 October 2013 | Director's details changed for Mr Bertrand Henri Pierre Steinmetz on 30 August 2011 (2 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Bertrand Henri Pierre Steinmetz on 30 August 2011 (2 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Registered office address changed from 79 Warwick Road London N11 2SP United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 79 Warwick Road London N11 2SP United Kingdom on 24 August 2011 (1 page) |
20 October 2010 | Registered office address changed from Unit 4, Holles House, Overton Road, Myatts Fields South London SW9 7JN England on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from Unit 4, Holles House, Overton Road, Myatts Fields South London SW9 7JN England on 20 October 2010 (1 page) |
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|