Colindale
London
NW9 5EW
Director Name | Mr Dennis Wong |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Heritage Avenue London NW9 5EW |
Registered Address | Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£48,171 |
Cash | £2,528 |
Current Liabilities | £50,191 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 November 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 October 2015 | Liquidators statement of receipts and payments to 19 August 2015 (11 pages) |
5 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (11 pages) |
5 October 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (11 pages) |
2 September 2014 | Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 29-30 Frith Street London England W1D 5LG to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 September 2014 (2 pages) |
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Appointment of a voluntary liquidator (1 page) |
1 September 2014 | Statement of affairs with form 4.19 (8 pages) |
1 September 2014 | Statement of affairs with form 4.19 (8 pages) |
1 September 2014 | Resolutions
|
22 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 24 Heritage Avenue Colindale London NW9 5EW England on 1 June 2011 (1 page) |
11 April 2011 | Company name changed nino italian (conlindale) LTD\certificate issued on 11/04/11
|
11 April 2011 | Company name changed nino italian (conlindale) LTD\certificate issued on 11/04/11
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|