Lichfield Grove
London
N3 2JN
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 94 Lichfield Grove Finchley London N3 2JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
26 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
3 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
9 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 November 2013 | Company name changed touch tv LTD\certificate issued on 13/11/13
|
13 November 2013 | Company name changed touch tv LTD\certificate issued on 13/11/13
|
11 November 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
11 November 2013 | Appointment of Shaukatali Habib Meghani as a director (2 pages) |
11 November 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Appointment of Shaukatali Habib Meghani as a director (2 pages) |
11 November 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of a director (1 page) |
7 November 2013 | Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of a director (1 page) |
7 November 2013 | Registered office address changed from 94 Lichfield Grove London N3 2JN England on 7 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 6 November 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 May 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 May 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2 May 2013 (1 page) |
27 March 2013 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013 (1 page) |
1 May 2012 | Incorporation (20 pages) |
1 May 2012 | Incorporation (20 pages) |