London
NW3 3AY
Director Name | Mr Piotr Kubalka |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-29 The Broadway Ealing London W5 2NP |
Registered Address | 62a Highgate High Street Manger House London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Michal Ohana-cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,507 |
Current Liabilities | £19,507 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
29 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Second filing of AP01 previously delivered to Companies House
|
23 March 2016 | Second filing of AP01 previously delivered to Companies House
|
11 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
15 December 2015 | Director's details changed for Ms Michal Ohana-Cole on 30 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Ms Michal Ohana-Cole on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Michal Ohana-Cole on 29 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Ms Michal Ohana-Cole on 29 October 2015 (2 pages) |
10 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 28/29 the Broadway Ealing London W5 2NP to 62a Highgate High Street Manger House London N6 5HX on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Ms Michal Ohana-Cole on 10 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 28/29 the Broadway Ealing London W5 2NP to 62a Highgate High Street Manger House London N6 5HX on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Ms Michal Ohana-Cole on 10 February 2015 (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Ms Michal Ohana-Cole on 28 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Michal Ohana-Cole on 28 January 2014 (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 January 2013 | Appointment of Ms Michal Ohana-Cole as a director on 21 November 2011
|
11 January 2013 | Appointment of Ms Michal Ohana-Cole as a director on 21 November 2011
|
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Termination of appointment of Piotr Kubalka as a director (1 page) |
11 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Appointment of Ms Michal Ohana-Cole as a director (2 pages) |
11 January 2013 | Termination of appointment of Piotr Kubalka as a director (1 page) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|