2 Dollis Park
London
N3 1HF
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Website | m1-wallmedia.com |
---|
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1000 at £1 | Fabio Signo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,854 |
Cash | £29,415 |
Current Liabilities | £163,540 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Fabio Signo on 5 January 2014 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
1 August 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
1 August 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
1 August 2013 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD United Kingdom on 1 August 2013 (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|