Barnet
Hertfordshire
EN4 8AZ
Website | www.sessioncreative.co.uk |
---|
Registered Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
1 at £1 | Pauline Huthwaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,465 |
Cash | £14,176 |
Current Liabilities | £15,707 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
26 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
18 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages) |
8 January 2013 | Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages) |
8 January 2013 | Director's details changed for Ms Pauline Huthwaite on 1 October 2012 (2 pages) |
8 January 2013 | Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 35 Princess Park Manor Royal Drive London N11 3FL England on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|