Hayes
UB4 0AA
Registered Address | Libery House 30 Whitchurch Lane Edgware Middlesex HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Fazela Sepehr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,204 |
Cash | £27,046 |
Current Liabilities | £14,875 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Libery House 30 Whitchurch Lane Edgware Middlesex HA8 6LE on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 February 2018 | Restoration by order of the court (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2018 | Director's details changed for Dr Fazela Sepehr on 1 August 2017 (4 pages) |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
18 December 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
29 August 2014 | Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from 415 Crown House North Circular Road London NW10 7PN England on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 415 Crown House North Circular Road London NW10 7PN England on 30 November 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Director's details changed for Dr Fazela Sepehr on 26 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Dr Fazela Sepehr on 26 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages) |
7 April 2011 | Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages) |
7 April 2011 | Director's details changed for Dr Fazela Sepehr on 4 April 2011 (3 pages) |
25 March 2011 | Registered office address changed from 218 Balmoral Drive Hayes Middlesex London UB4 0AA England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 218 Balmoral Drive Hayes Middlesex London UB4 0AA England on 25 March 2011 (1 page) |
23 March 2011 | Incorporation
|
23 March 2011 | Incorporation
|