London
NW4 3HP
Registered Address | 118 Brent Park Road London NW4 3HP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Oren Anker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,914 |
Cash | £327 |
Current Liabilities | £63,365 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 January 2014 | Registered office address changed from 9 Burroughs Gardens London NW4 4AU United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 9 Burroughs Gardens London NW4 4AU United Kingdom on 31 January 2014 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Oren Anker on 10 January 2013 (2 pages) |
22 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Oren Anker on 10 January 2013 (2 pages) |
29 August 2012 | Company name changed retail managing services LTD\certificate issued on 29/08/12
|
29 August 2012 | Company name changed retail managing services LTD\certificate issued on 29/08/12
|
28 August 2012 | Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 28 August 2012 (1 page) |
1 August 2012 | Company name changed mobile accessories warehouse LTD\certificate issued on 01/08/12
|
1 August 2012 | Company name changed mobile accessories warehouse LTD\certificate issued on 01/08/12
|
1 August 2012 | Registered office address changed from C/O E&O Retail Ltd 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O E&O Retail Ltd 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O E&O Retail Ltd 19 Cumberland Road Stanmore Middlesex HA7 1EL England on 1 August 2012 (1 page) |
23 February 2012 | Company name changed mobilephone warehouse LTD\certificate issued on 23/02/12
|
23 February 2012 | Company name changed mobilephone warehouse LTD\certificate issued on 23/02/12
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|