London
N20 8HL
Registered Address | 82 Longland Drive London N20 8HL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Udayani Preethika Ganepola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,480 |
Current Liabilities | £6,898 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
7 November 2019 | Application to strike the company off the register (3 pages) |
10 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
29 July 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Registered office address changed from 2 Fern Villa Dale Grove London N12 8EB England to 82 Longland Drive London N20 8HL on 31 July 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Registered office address changed from 2 Fern Villa Dale Grove London N12 8EB England to 82 Longland Drive London N20 8HL on 31 July 2014 (1 page) |
31 January 2014 | Registered office address changed from 4 Amber Close New Barnet Barnet Hertfordshire EN5 1FD on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4 Amber Close New Barnet Barnet Hertfordshire EN5 1FD on 31 January 2014 (1 page) |
9 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Doctor Udayani Preethika Ganepola on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Doctor Udayani Preethika Ganepola on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from 7 Violet Road South Woodford London E18 1DG on 21 November 2012 (1 page) |
21 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 7 Violet Road South Woodford London E18 1DG on 21 November 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 November 2011 | Director's details changed for Doctor Udayani Preethika Gamepola on 20 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Doctor Udayani Preethika Gamepola on 20 November 2011 (3 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 14 Riverside Birkenhead Street London United Kingdom WC1H 8BH on 8 September 2011 (2 pages) |
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|