Golders Green
London
NW11 8ED
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 8b Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Amir Dehabadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,376 |
Current Liabilities | £18,749 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
16 March 2016 | Delivered on: 18 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
12 April 2024 | Micro company accounts made up to 30 June 2021 (3 pages) |
---|---|
12 April 2024 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 April 2024 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2023 | Confirmation statement made on 6 February 2023 with updates (3 pages) |
15 November 2022 | Compulsory strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 (1 page) |
10 March 2022 | Confirmation statement made on 6 February 2022 with updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
31 May 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
21 May 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 March 2016 | Registration of charge 075785300001, created on 16 March 2016 (8 pages) |
18 March 2016 | Registration of charge 075785300001, created on 16 March 2016 (8 pages) |
31 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
31 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
7 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
7 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
25 April 2012 | Register inspection address has been changed (1 page) |
25 April 2012 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Appointment of Mr Amir Dehabadi as a director (2 pages) |
4 April 2011 | Appointment of Mr Amir Dehabadi as a director (2 pages) |
29 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|