Finchley
London
N12 8NP
Registered Address | First Floor Office 34 Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Tamer Memduh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231 |
Cash | £19,401 |
Current Liabilities | £19,170 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page) |
13 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Company name changed tamoz trading LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed tamoz trading LIMITED\certificate issued on 19/05/11
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|