Company NameThen And Now Limited
Company StatusDissolved
Company Number07816897
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Lian Michelson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kidderpore Avenue
London
NW3 7SX

Contact

Websitewww.thenandnowshop.com/
Email address[email protected]
Telephone0845 4630474
Telephone regionUnknown

Location

Registered Address3 Kidderpore Avenue
London
NW3 7SX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Net Worth-£108,354
Cash£1,227
Current Liabilities£144,892

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
22 May 2020Application to strike the company off the register (1 page)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 July 2019Previous accounting period extended from 30 October 2018 to 29 April 2019 (1 page)
1 August 2018Notification of Lian Michelson as a person with significant control on 6 April 2016 (2 pages)
1 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 February 2018Registered office address changed from Sumatra House 215 West End Lane London NW6 1XJ United Kingdom to 3 Kidderpore Avenue London NW3 7SX on 20 February 2018 (1 page)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
30 October 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
9 December 2016Registered office address changed from Wembley Point Suite 4a 15th Floor 1 Harrow Road, Wembley, Middlesex London England HA9 6DE to Sumatra House 215 West End Lane London NW6 1XJ on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Wembley Point Suite 4a 15th Floor 1 Harrow Road, Wembley, Middlesex London England HA9 6DE to Sumatra House 215 West End Lane London NW6 1XJ on 9 December 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Director's details changed for Lian Michelson on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Lian Michelson on 14 February 2014 (2 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 April 2013Registered office address changed from Suite 49 5Th Floor 88-90 Hatton Garden London EC1N 8PN United Kingdom on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Suite 49 5Th Floor 88-90 Hatton Garden London EC1N 8PN United Kingdom on 19 April 2013 (1 page)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page)
27 October 2011Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 27 October 2011 (1 page)
20 October 2011Incorporation (10 pages)
20 October 2011Incorporation (10 pages)