Luton
Bedfordshire
LU4 8ER
Secretary Name | Mrs Kashmir Kaur |
---|---|
Status | Current |
Appointed | 01 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Olympia House Armitage Road London NW11 8RQ |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£946 |
Current Liabilities | £1,468 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 22 September 2019 (overdue) |
24 June 2020 | Liquidators' statement of receipts and payments to 4 June 2020 (9 pages) |
---|---|
27 June 2019 | Registered office address changed from 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE England to Olympia House Armitage Road London NW11 8RQ on 27 June 2019 (2 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Declaration of solvency (6 pages) |
25 June 2019 | Appointment of a voluntary liquidator (4 pages) |
26 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2019 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 100 Connaught Road Luton Bedfordshire LU4 8ER to 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 100 Connaught Road Luton Bedfordshire LU4 8ER to 5 Braemore Court Cockfoster Road Barnet Herts EN4 0AE on 9 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2016 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Kashmir Kaur as a secretary on 1 January 2015 (2 pages) |
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|