London
N21 1HS
Director Name | Sophia Hill |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | London England |
Correspondence Address | Unit A2 Down Ringway Bounds Green Industrial Estate London N11 2UD |
Website | whiteavenue.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | George Hajigeorgiou 50.00% Ordinary |
---|---|
1 at £0.5 | Sophia Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,132 |
Cash | £11,713 |
Current Liabilities | £11,307 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2020 | Application to strike the company off the register (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 October 2013 | Termination of appointment of Sophia Hill as a director (1 page) |
22 October 2013 | Termination of appointment of Sophia Hill as a director (1 page) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate London N11 2UD United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Unit a2-Down Ringway, Bounds Green Industrial Estate London N11 2UD United Kingdom on 26 July 2013 (1 page) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
30 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
7 March 2012 | Appointment of Sophia Hill as a director (3 pages) |
7 March 2012 | Appointment of Sophia Hill as a director (3 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|