London
N21 1QX
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
2 February 2017 | Completion of winding up (1 page) |
2 February 2017 | Completion of winding up (1 page) |
8 October 2015 | Order of court to wind up (2 pages) |
8 October 2015 | Order of court to wind up (2 pages) |
24 April 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
24 April 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2015 | Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Sub-division of shares on 30 June 2013 (5 pages) |
14 April 2014 | Sub-division of shares on 30 June 2013 (5 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Joao Leonel Da Silva De Jesus on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Joao Leonel Da Silva De Jesus on 16 August 2012 (2 pages) |
24 July 2012 | Company name changed thompson jones & associates LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Company name changed thompson jones & associates LIMITED\certificate issued on 24/07/12
|
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Joao Leonel Da Silva De Jesus on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Joao Leonel Da Silva De Jesus on 18 July 2012 (2 pages) |
11 July 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (3 pages) |
11 July 2012 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 11 July 2012 (2 pages) |
11 July 2012 | Previous accounting period extended from 29 February 2012 to 30 June 2012 (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|