London
N1 1BL
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Daneile Orner Ginor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
31 March 2016 | Registered office address changed from C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB England to 34B York Way London N1 9AB on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB England to 34B York Way London N1 9AB on 31 March 2016 (1 page) |
17 February 2016 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to C/O Daniele Orner Ginor 34B York Way York Way London N1 9AB on 17 February 2016 (1 page) |
2 February 2016 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
25 June 2015 | Company name changed tlon LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed tlon LIMITED\certificate issued on 25/06/15
|
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mrs Orner Ginor on 4 April 2014 (2 pages) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Incorporation (20 pages) |
5 September 2011 | Incorporation (20 pages) |