London
NW3 7SX
Website | www.thenandnowshop.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4630474 |
Telephone region | Unknown |
Registered Address | 3 Kidderpore Avenue London NW3 7SX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£108,354 |
Cash | £1,227 |
Current Liabilities | £144,892 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2020 | Application to strike the company off the register (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 July 2019 | Previous accounting period extended from 30 October 2018 to 29 April 2019 (1 page) |
1 August 2018 | Notification of Lian Michelson as a person with significant control on 6 April 2016 (2 pages) |
1 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 February 2018 | Registered 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 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
30 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 February 2014 | Director's details changed for Lian Michelson on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Lian Michelson on 14 February 2014 (2 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 April 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 31 St. George Street London W1S 2FJ United Kingdom on 3 November 2011 (1 page) |
27 October 2011 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 27 October 2011 (1 page) |
20 October 2011 | Incorporation (10 pages) |
20 October 2011 | Incorporation (10 pages) |