Cricklewood
NW2 7SS
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Ata Hajiabdolali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,986 |
Cash | £3,977 |
Current Liabilities | £22,280 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
15 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (13 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (13 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 20 March 2015 (13 pages) |
22 April 2014 | Registered office address changed from Third Floor 37 Sun Street London EC2M 2PL on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Third Floor 37 Sun Street London EC2M 2PL on 22 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Woodgate Studios 2-8 Games Road Second Floor Barnet Hertfordshire EN4 9HN on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Woodgate Studios 2-8 Games Road Second Floor Barnet Hertfordshire EN4 9HN on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from Woodgate Studios 2-8 Games Road Second Floor Barnet Hertfordshire EN4 9HN on 2 April 2014 (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from a K E 2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from a K E 2Nd Floor Titan Court 3 Bishop Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page) |
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|
10 October 2011 | Incorporation
|