Popes Drive
London
N3 1QF
Registered Address | 2nd Floor Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Timothy David Hammersley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,159 |
Cash | £27,177 |
Current Liabilities | £23,018 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp 2nd Floor Hathaway House Popes Drive London N3 1QF on 12 October 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 October 2013 | Director's details changed for Mr Timothy David Hammersley on 30 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Timothy David Hammersley on 30 October 2013 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 March 2012 | Director's details changed for Mr Timothy David Hammersley on 18 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
25 March 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
18 March 2011 | Incorporation
|