Manchester
M1 2JQ
Registered Address | Langley House Park Road East Finchely 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 |
100 at £0.01 | Shehnaz Isa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £913 |
Cash | £7,509 |
Current Liabilities | £6,696 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 21 January 2021 (overdue) |
16 September 2023 | Liquidators' statement of receipts and payments to 18 July 2023 (12 pages) |
---|---|
21 September 2022 | Liquidators' statement of receipts and payments to 18 July 2022 (13 pages) |
30 March 2022 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Langley House Park Road East Finchely London N2 8EY on 30 March 2022 (2 pages) |
11 August 2021 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Savants 83 Victoria Street London SW1H 0HW on 11 August 2021 (2 pages) |
11 August 2021 | Appointment of a voluntary liquidator (4 pages) |
11 August 2021 | Resolutions
|
11 August 2021 | Statement of affairs (9 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 March 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
2 November 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
2 November 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
9 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 August 2015 | Registered office address changed from 83 Piccadilly Plaza Manchester M1 4AJ England to 83 Ducie Street Manchester M1 2JQ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 83 Piccadilly Plaza Manchester M1 4AJ England to 83 Ducie Street Manchester M1 2JQ on 24 August 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 January 2015 | Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
6 January 2015 | Director's details changed for Mrs Shehnaz Isa on 5 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Registered office address changed from 25 - 29 Market Ave Ashton Under Lyne Lancs OL6 6AL to 83 Piccadilly Plaza Manchester M1 4AJ on 6 January 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Incorporation (22 pages) |
10 December 2010 | Incorporation (22 pages) |