London
N12 8LY
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £55,141 |
Cash | £19,725 |
Current Liabilities | £37,365 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 May |
14 November 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
---|---|
18 September 2019 | Liquidators' statement of receipts and payments to 11 August 2019 (11 pages) |
30 January 2019 | Registered office address changed from C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 30 January 2019 (2 pages) |
25 September 2018 | Liquidators' statement of receipts and payments to 11 August 2018 (14 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (12 pages) |
16 September 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (12 pages) |
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
26 July 2016 | Registered office address changed from 78 Mill Lane London NW6 1JZ England to C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from 78 Mill Lane London NW6 1JZ England to C/O Kcbs Llp 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 26 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mr John Douglas Torode on 1 May 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr John Douglas Torode on 1 May 2016 (2 pages) |
27 May 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 78 Mill Lane London NW6 1JZ on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 78 Mill Lane London NW6 1JZ on 27 May 2016 (1 page) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
30 September 2015 | Director's details changed for Mr John Douglas Torode on 25 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr John Douglas Torode on 25 September 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr John Douglas Torode on 10 August 2014 (2 pages) |
17 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr John Douglas Torode on 10 August 2014 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2015 | Director's details changed for Mr John Douglas Torode on 10 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr John Douglas Torode on 10 March 2015 (2 pages) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2014 | Partial exemption accounts made up to 31 May 2013 (3 pages) |
4 June 2014 | Partial exemption accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Director's details changed for Mr John Torode on 24 May 2012 (2 pages) |
26 February 2013 | Director's details changed for Mr John Torode on 24 May 2012 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|