2 Woodberry Grove
Finchley
London
N12 0DR
Secretary Name | Yadwinder Singh |
---|---|
Status | Closed |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Woodberry Grove Finchley London N12 0DR |
Telephone | 01952 228901 |
---|---|
Telephone region | Telford |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £100 | Yadwinder Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,221 |
Cash | £66,491 |
Current Liabilities | £430,962 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 August 2019 | Liquidators' statement of receipts and payments to 22 July 2019 (15 pages) |
7 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 November 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 August 2018 | Registered office address changed from 146B Trench Road Trench Telford Shropshire TF2 7DU to 76 New Cavendish Street London W1G 9TB on 9 August 2018 (2 pages) |
7 August 2018 | Appointment of a voluntary liquidator (3 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Statement of affairs (8 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
2 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 January 2014 (1 page) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
7 February 2013 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
25 January 2012 | Incorporation (37 pages) |
25 January 2012 | Incorporation (37 pages) |