Colindale
London
NW9 6BX
Secretary Name | Mr Ruslan Kosarenko |
---|---|
Status | Current |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Website | entsurgery.uk.com |
---|---|
Telephone | 020 72246249 |
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Christopher John Dunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£162,444 |
Current Liabilities | £201,006 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 March 2018 | Change of details for Mr Christopher John Dunn as a person with significant control on 5 March 2018 (2 pages) |
7 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page) |
5 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from C/O Sterling & Law Associates Llp Highlands House 165 the Broadway Wimbledon London SW19 1NE to 10-14 Accommodation Road Golders Green London NW11 8ED on 2 September 2015 (1 page) |
2 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Registered office address changed from C/O Sterling & Law Associates Llp Highlands House 165 the Broadway Wimbledon London SW19 1NE to 10-14 Accommodation Road Golders Green London NW11 8ED on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O Sterling & Law Associates Llp Highlands House 165 the Broadway Wimbledon London SW19 1NE to 10-14 Accommodation Road Golders Green London NW11 8ED on 2 September 2015 (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|