London
NW1 8XN
Telephone | 020 77224281 |
---|---|
Telephone region | London |
Registered Address | 152 Regents Park Road London NW1 8XN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,190 |
Cash | £4,855 |
Current Liabilities | £20,546 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
16 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 12 April 2017 with no updates (3 pages) |
28 July 2017 | Notification of Philip Malachy Barry as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Philip Malachy Barry as a person with significant control on 10 April 2016 (2 pages) |
28 July 2017 | Notification of Philip Malachy Barry as a person with significant control on 10 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Registered office address changed from C/O Gold Accountants 90 Long Acre London WC2E 9RZ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from C/O Gold Accountants 90 Long Acre London WC2E 9RZ United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Registered office address changed from C/O Gold Accountants 50 Long Acre London WC2E 9JR England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from C/O Gold Accountants 50 Long Acre London WC2E 9JR England on 16 November 2011 (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|