Palmers Green
London
N13 4XE
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Kathryn Anne Mcleod 50.00% Ordinary |
---|---|
100 at £0.01 | Michael Yelavich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,577 |
Cash | £11,246 |
Current Liabilities | £11,109 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
3 March 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
10 November 2014 | Director's details changed for Miss Kathryn Anne Mcleod on 1 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Miss Kathryn Anne Mcleod on 1 April 2014 (2 pages) |
10 November 2014 | Director's details changed for Miss Kathryn Anne Mcleod on 1 April 2014 (2 pages) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
16 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 31 May 2014
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Registered office address changed from Unit 1 Habib House 9-13 Fulham High Street London SW6 3JH England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit 1 Habib House 9-13 Fulham High Street London SW6 3JH England on 22 July 2013 (1 page) |
29 April 2013 | Director's details changed for Miss Kathryn Anne Mcleod on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Miss Kathryn Anne Mcleod on 29 April 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Miss Kathryn Anne Mcleod on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Miss Kathryn Anne Mcleod on 14 February 2012 (2 pages) |
21 October 2011 | Incorporation (22 pages) |
21 October 2011 | Incorporation (22 pages) |