Winchmore Hill
London
N21 1HS
Director Name | Stavroulla Nahlis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Secretary Name | Stavroulla Nahlis |
---|---|
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Green Winchmore Hill London N21 1HS |
Website | www.mostlytasks.co.uk |
---|
Registered Address | 29 The Green Winchmore Hill London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,354 |
Cash | £737 |
Current Liabilities | £5,634 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Secretary's details changed for Stavroulla Nahlis on 19 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Stavroulla Nahlis on 19 February 2013 (1 page) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for George Nahlis on 19 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Stavroulla Nahlis on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Stavroulla Nahlis on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for George Nahlis on 19 February 2013 (2 pages) |
12 November 2012 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 12 November 2012 (1 page) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|