Centre
London
NW10 7PN
Registered Address | Flat 4, Blueberry Court 237 Hale Lane Edgware London HA8 9QZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
1000 at £1 | Faiz Dalili 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,845 |
Cash | £8,076 |
Current Liabilities | £5,231 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
20 October 2020 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Flat 4, Blueberry Court 237 Hale Lane Edgware London HA8 9QZ on 20 October 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
29 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
26 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
31 May 2016 | Registered office address changed from 415 Crown House Business Centre London NW10 7PN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 415 Crown House Business Centre London NW10 7PN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Khalid Dalili on 1 January 2014 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|