East Finchley
London
N2 8EY
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £140,916 |
Cash | £290,801 |
Current Liabilities | £518,293 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2016 | Final Gazette dissolved following liquidation (1 page) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 February 2015 | Registered office address changed from 8 Hemmells Laindon Basildon SS15 6ED United Kingdom to Langley House Park Road East Finchley London N2 8EY on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 8 Hemmells Laindon Basildon SS15 6ED United Kingdom to Langley House Park Road East Finchley London N2 8EY on 25 February 2015 (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Declaration of solvency (3 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Declaration of solvency (3 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 December 2014 | Registered office address changed from C/O Ms Clare Tooke 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX to 8 Hemmells Laindon Basildon SS15 6ED on 13 December 2014 (1 page) |
13 December 2014 | Registered office address changed from C/O Ms Clare Tooke 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX to 8 Hemmells Laindon Basildon SS15 6ED on 13 December 2014 (1 page) |
11 November 2014 | Annual return made up to 27 October 2014 Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 Statement of capital on 2014-11-11
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Registered office address changed from 146 High Steet Billericay Essex CM2 9DF to 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 146 High Steet Billericay Essex CM2 9DF to 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX on 31 July 2014 (1 page) |
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Director's details changed for Mr Mark Lane on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Mark Lane on 14 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages) |
26 July 2011 | Company name changed electrical mechanical installations (essex) LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Company name changed electrical mechanical installations (essex) LIMITED\certificate issued on 26/07/11
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
27 October 2010 | Incorporation (22 pages) |
27 October 2010 | Incorporation (22 pages) |