Palmers Green
London
N13 4BS
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fiona Marie Czarnecki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,134 |
Cash | £82,448 |
Current Liabilities | £23,414 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
26 January 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 February 2016 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 February 2016 (2 pages) |
19 February 2016 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 February 2016 (2 pages) |
16 February 2016 | Resolutions
|
16 February 2016 | Declaration of solvency (3 pages) |
16 February 2016 | Declaration of solvency (3 pages) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Appointment of a voluntary liquidator (1 page) |
16 February 2016 | Resolutions
|
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 October 2013 | Director's details changed for Miss Fiona Marie Czarnecki on 11 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Miss Fiona Marie Czarnecki on 11 October 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|