London
N12 7HH
Director Name | Snehlata Mukund Patel |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Framfield Close, Woodside Park London N12 7HH |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £175,863 |
Cash | £237,352 |
Current Liabilities | £65,588 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 December 2015 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 April 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages) |
31 March 2015 | Declaration of solvency (3 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Declaration of solvency (3 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
23 March 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Sneh Patel on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Sneh Patel on 27 April 2011 (2 pages) |
20 April 2011 | Incorporation (44 pages) |
20 April 2011 | Incorporation (44 pages) |