Priory Green
London
N1 9QJ
Telephone | 020 89649131 |
---|---|
Telephone region | London |
Registered Address | 8-10 Pembroke Building Cumberland Park Scrubs Lane Harlesden London NW10 6RE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Brandenbergh Management LTD 75.00% Ordinary |
---|---|
25 at £1 | Rashad Ali Haval 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£510 |
Cash | £28,671 |
Current Liabilities | £42,061 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Withdraw the company strike off application (1 page) |
23 March 2015 | Withdraw the company strike off application (1 page) |
12 March 2015 | Application to strike the company off the register (3 pages) |
12 March 2015 | Application to strike the company off the register (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
16 April 2012 | Incorporation (22 pages) |
16 April 2012 | Incorporation (22 pages) |