London
EC1A 2BN
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | Nicholas Hepburn Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £7,334 |
Current Liabilities | £6,763 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Application to strike the company off the register (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 August 2014 | Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Nicholas Hepburn Smith on 11 August 2014 (2 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from International House 221 Bow Road London E3 2SJ England on 3 April 2014 (1 page) |
7 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page) |
7 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page) |
7 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 September 2013 (1 page) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 October 2012 | Company name changed ns cad solutions LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Company name changed ns cad solutions LIMITED\certificate issued on 29/10/12
|
28 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from 53 Oxford Road Marlow Buckinghamshire SL7 2NN United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 53 Oxford Road Marlow Buckinghamshire SL7 2NN United Kingdom on 31 August 2011 (1 page) |
24 August 2011 | Company name changed ns cad soultions LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed ns cad soultions LIMITED\certificate issued on 24/08/11
|
23 August 2011 | Incorporation
|
23 August 2011 | Incorporation
|