London
NW11 7PE
Director Name | Special Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 220 Wards Road Ilford Essex IG2 7DY |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Special Accountancy Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 October 2017 | Resolutions
|
---|---|
14 July 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2017 | Registered office address changed from 15 Egbert Gardens Wickford Essex SS11 7BH to 925 Finchley Road London NW11 7PE on 12 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Director's details changed for Ms Janbai Laxmanbhai Jamang on 28 September 2016 (2 pages) |
16 December 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-12-16
|
28 September 2016 | Registered office address changed from 220 Wards Road Ilford Essex IG2 7DY to 15 Egbert Gardens Wickford Essex SS11 7BH on 28 September 2016 (2 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Termination of appointment of Special Accountancy Services Limited as a director on 1 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Special Accountancy Services Limited as a director on 1 April 2015 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
22 November 2012 | Company name changed green conservation investments LIMITED\certificate issued on 22/11/12
|
25 April 2012 | Incorporation (30 pages) |