170 Finchley Road
London
NW3 6BP
Website | www.neurologicapractice.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 30053259 |
Telephone region | London |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Sam Judah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152 |
Cash | £4,268 |
Current Liabilities | £4,116 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (3 pages) |
23 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
12 February 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 January 2018 | Director's details changed for Mr Sam Judah on 1 January 2018 (2 pages) |
10 January 2018 | Change of details for Mr Sam Judah as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
4 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Director's details changed for Mr Sam Judah on 16 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Sam Judah on 16 May 2016 (2 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
23 November 2015 | Director's details changed for Mr Sam Judah on 18 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Sam Judah on 18 November 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 1 Broadlands Road London N6 4AE England on 9 April 2013 (2 pages) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|