London
W10 6BD
Registered Address | Kingsbury House 468 Church Lane London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Nigel Alexander Holland 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
5 January 2017 | Director's details changed for Mr Nigel Alexander Holland on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Nigel Alexander Holland on 1 January 2017 (2 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
6 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
5 March 2015 | Company name changed saturn post LTD\certificate issued on 05/03/15
|
5 March 2015 | Change of name notice (2 pages) |
5 March 2015 | Company name changed saturn post LTD\certificate issued on 05/03/15
|
5 March 2015 | Change of name notice (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 24 March 2014 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Nigel Alexander Holland on 1 April 2013 (2 pages) |
10 May 2012 | Incorporation (36 pages) |
10 May 2012 | Incorporation (36 pages) |