London
N1 2PA
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,670 |
Current Liabilities | £7,190 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 14 February 2019 (1 page) |
31 December 2018 | Completion of winding up (1 page) |
3 July 2018 | Order of court to wind up (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
24 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
24 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
7 June 2017 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
4 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 February 2016 | Director's details changed for Mr Akolade Oludamilare Bello on 3 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Akolade Oludamilare Bello on 3 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 January 2015 | Director's details changed for Mr Akolade Oludamilare Bello on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Akolade Oludamilare Bello on 20 January 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Registered office address changed from 104 Godstow Road Abbey Wood London SE2 9AZ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 104 Godstow Road Abbey Wood London SE2 9AZ on 28 May 2014 (1 page) |
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
30 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Company name changed kola bello production LTD.\certificate issued on 10/11/11
|
10 November 2011 | Company name changed kola bello production LTD.\certificate issued on 10/11/11
|
21 February 2011 | Director's details changed for Mr Kola Bello on 17 February 2011 (3 pages) |
21 February 2011 | Director's details changed for Mr Kola Bello on 17 February 2011 (3 pages) |
4 February 2011 | Incorporation (21 pages) |
4 February 2011 | Incorporation (21 pages) |