Tavistock Square
London
WC1H 9LG
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,796 |
Cash | £4,077 |
Current Liabilities | £120,136 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 January 2013 | Delivered on: 14 February 2013 Persons entitled: Homes and Communities Agency Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and its interest in the account. Outstanding |
---|
3 February 2017 | Liquidators' statement of receipts and payments to 22 November 2016 (23 pages) |
---|---|
2 November 2016 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 November 2016 (2 pages) |
12 October 2016 | Appointment of a voluntary liquidator (15 pages) |
4 August 2016 | Deferment of dissolution (voluntary) (5 pages) |
28 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 December 2015 | Registered office address changed from Red Building Sampson Road North Birmingham B11 1BG England to 257 Hagley Road Birmingham West Midlands B16 9NA on 3 December 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Statement of affairs with form 4.19 (5 pages) |
11 June 2015 | Registered office address changed from Plated Strip Wharfdale Road Birmingham West Midlands B11 2DL to Red Building Sampson Road North Birmingham B11 1BG on 11 June 2015 (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 August 2013 | Director's details changed for Dinesh Karshan Visavadia on 1 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Dinesh Karshan Visavadia on 1 August 2013 (2 pages) |
12 June 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
14 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 1
|
6 February 2013 | Registered office address changed from 2 Primrose Lane Hall Green Birmingham B28 0JJ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 2 Primrose Lane Hall Green Birmingham B28 0JJ United Kingdom on 6 February 2013 (1 page) |
8 December 2011 | Incorporation (36 pages) |