Waltham Cross
EN8 8HW
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,482 |
Cash | £227 |
Current Liabilities | £15,220 |
Latest Accounts | 31 May 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
25 May 2017 | Statement of affairs with form 4.19 (5 pages) |
25 May 2017 | Statement of affairs with form 4.19 (5 pages) |
11 May 2017 | Registered office address changed from 64 Willoughby Lane London N17 0SP England to Brentmead House Britannia Road London N12 9RU on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 64 Willoughby Lane London N17 0SP England to Brentmead House Britannia Road London N12 9RU on 11 May 2017 (2 pages) |
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Resolutions
|
9 May 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Resolutions
|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
27 October 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 November 2015 | Registered office address changed from Unit H 1 Anthony Way London N18 3QT to 64 Willoughby Lane London N17 0SP on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Unit H 1 Anthony Way London N18 3QT to 64 Willoughby Lane London N17 0SP on 13 November 2015 (1 page) |
1 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
11 May 2015 | Registered office address changed from 30-31 Lake Business Centre Tariff Road London N17 0YX to Unit H 1 Anthony Way London N18 3QT on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 30-31 Lake Business Centre Tariff Road London N17 0YX to Unit H 1 Anthony Way London N18 3QT on 11 May 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from Unit 3 Safestore 760 Great Cambridge Road Enfield England EN1 3RN on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Unit 3 Safestore 760 Great Cambridge Road Enfield England EN1 3RN on 26 April 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from Unit 14 Compass West Estate 33 West Road London N17 0XL England on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Unit 14 Compass West Estate 33 West Road London N17 0XL England on 30 May 2012 (2 pages) |
29 June 2011 | Incorporation (24 pages) |
29 June 2011 | Incorporation (24 pages) |