Mill Lane West Hampstead
London
NW6 1TE
Director Name | Mr Nathan Flax |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE |
Registered Address | 30 Portland Place London W1B 1LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jonathan Flax 50.00% Ordinary |
---|---|
1 at £1 | Nathan Flax 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,369 |
Cash | £205,250 |
Current Liabilities | £197,881 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2017 | Termination of appointment of Nathan Flax as a director on 25 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Nathan Flax as a director on 25 June 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
27 April 2015 | Registered office address changed from 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE to 30 Portland Place London W1B 1LZ on 27 April 2015 (2 pages) |
27 April 2015 | Registered office address changed from 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE to 30 Portland Place London W1B 1LZ on 27 April 2015 (2 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages) |
4 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages) |
4 February 2014 | Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page) |
4 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages) |
4 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages) |
4 December 2012 | Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|