70/78 West Hendon Broadway
London
NW9 7BT
Secretary Name | Click 4 Accounts Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 March 2017) |
Correspondence Address | 41 Poppyfields Welwyn Garden City Hertfordshire AL7 2HJ |
Director Name | Mr Connor Joseph Charles Martin |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Role | Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 142 Knella Road Welwyn Garden City Hertfordshire AL7 3NJ |
Registered Address | 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
100 at £0.03 | Paul Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,027 |
Cash | £656 |
Current Liabilities | £13,151 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 March 2016 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
28 December 2015 | Registered office address changed from 4 Holwell Road Welwyn Garden City Hertfordshire AL7 3RB to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 28 December 2015 (1 page) |
28 December 2015 | Previous accounting period extended from 31 March 2015 to 6 April 2015 (1 page) |
28 December 2015 | Registered office address changed from 4 Holwell Road Welwyn Garden City Hertfordshire AL7 3RB to C/O Shenkers 4th Flr, Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 28 December 2015 (1 page) |
28 December 2015 | Previous accounting period extended from 31 March 2015 to 6 April 2015 (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2014 | Secretary's details changed for Click 4 Accounts Ltd on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Click 4 Accounts Ltd on 2 October 2014 (1 page) |
2 October 2014 | Secretary's details changed for Click 4 Accounts Ltd on 2 October 2014 (1 page) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Appointment of Click 4 Accounts Ltd as a secretary (2 pages) |
24 July 2013 | Appointment of Click 4 Accounts Ltd as a secretary (2 pages) |
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Current accounting period shortened from 4 April 2013 to 31 March 2013 (1 page) |
9 July 2012 | Current accounting period shortened from 4 April 2013 to 31 March 2013 (1 page) |
9 July 2012 | Current accounting period shortened from 4 April 2013 to 31 March 2013 (1 page) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 4 April 2013 (1 page) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 4 April 2013 (1 page) |
9 May 2012 | Current accounting period shortened from 30 April 2013 to 4 April 2013 (1 page) |
26 April 2012 | Termination of appointment of Connor Martin as a director (1 page) |
26 April 2012 | Appointment of Mr Paul Martin as a director (2 pages) |
26 April 2012 | Appointment of Mr Paul Martin as a director (2 pages) |
26 April 2012 | Termination of appointment of Connor Martin as a director (1 page) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|