London
N12 0NL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 662 High Road London N12 0NL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Xhevahir Hasani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,916 |
Cash | £2,154 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
2 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
15 April 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
6 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Registered office address changed from 23 Raith Avenue Raith Avenue London N14 7DU England to 662 High Road London N12 0NL on 5 October 2021 (1 page) |
5 October 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 October 2021 | Compulsory strike-off action has been suspended (1 page) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Xhevahir Hasani as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Xhevahir Hasani as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Xhevahir Hasani as a person with significant control on 30 June 2016 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 February 2016 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 23 Raith Avenue Raith Avenue London N14 7DU on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS to 23 Raith Avenue Raith Avenue London N14 7DU on 17 February 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 20 November 2013 (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 September 2011 (2 pages) |
20 September 2011 | Appointment of Mr Xhevahir Hasani as a director (2 pages) |
20 September 2011 | Appointment of Mr Xhevahir Hasani as a director (2 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|