Finchley Central
London
Brent
N3 1DP
Director Name | Miss Akalpita Kulkarni |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Central House, Ballard Lane Finchley Central London N3 1LQ |
Director Name | Ms Suzana Mendes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2019) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park London N3 1HF |
Website | www.avivavisa.com |
---|---|
Email address | [email protected] |
Telephone | 020 80996657 |
Telephone region | London |
Registered Address | 341 B Regents Park Road Finchley Central London Brent N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Akalpita Kulkarni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,646 |
Cash | £5,506 |
Current Liabilities | £8,152 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2021 | Registered office address changed from Winston House 2, Dollis Park London N3 1HF England to 341 B Regents Park Road Finchley Central London Brent N3 1DP on 25 September 2021 (2 pages) |
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (1 page) |
14 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Suzana Mendes as a director on 8 July 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 March 2019 | Appointment of Ms Akalpita Bhimrao Kulkarni as a director on 14 March 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 May 2016 | Appointment of Ms Suzana Mendes as a director on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Akalpita Kulkarni as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Akalpita Kulkarni as a director on 5 May 2016 (1 page) |
5 May 2016 | Appointment of Ms Suzana Mendes as a director on 5 May 2016 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 March 2016 | Registered office address changed from 1 Central House, Ballard Lane, Finchley Central London N3 1LQ to Winston House 2, Dollis Park London N3 1HF on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 1 Central House, Ballard Lane, Finchley Central London N3 1LQ to Winston House 2, Dollis Park London N3 1HF on 7 March 2016 (1 page) |
1 March 2016 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Suite 219 1 Olympic Way Wembley Middlesex HA9 0NP England to 1 Central House, Ballard Lane, Finchley Central London N3 1LQ on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 August 2014 | Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Miss Akalpita Kulkarni on 4 August 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 February 2014 | Amended accounts made up to 31 July 2012 (3 pages) |
17 February 2014 | Amended accounts made up to 31 July 2012 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|