Kingsbury
London
Middlesex
NW9 8UA
Registered Address | Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
100 at £1 | Himanshu Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,097 |
Cash | £4,886 |
Current Liabilities | £74,590 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
19 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
12 April 2013 | Registered office address changed from C/O Smith King & Co Office 3 Albion House 470 Church Lane London NW9 8UA United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from C/O Smith King & Co Office 3 Albion House 470 Church Lane London NW9 8UA United Kingdom on 12 April 2013 (1 page) |
6 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 6 Layfield Road Hendon NW4 3UG England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 6 Layfield Road Hendon NW4 3UG England on 14 March 2012 (1 page) |
14 March 2012 | Director's details changed for Mr Himanshu Shah on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Himanshu Shah on 14 March 2012 (2 pages) |
19 January 2012 | Incorporation (22 pages) |
19 January 2012 | Incorporation (22 pages) |