Golders Green
London
NW11 8ED
Registered Address | 10/14 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 |
100 at £1 | Harry Nugent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,126 |
Cash | £203 |
Current Liabilities | £342,934 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2018 | Application to strike the company off the register (3 pages) |
5 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 July 2017 | Notification of Harry Michael Nugent as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Harry Michael Nugent as a person with significant control on 6 April 2016 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 March 2015 | Withdraw the company strike off application (1 page) |
24 March 2015 | Withdraw the company strike off application (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
20 May 2013 | Director's details changed for Mr Harry Michael Nugent on 1 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Harry Michael Nugent on 1 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Harry Michael Nugent on 1 May 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|