Notting Hill
London
W11 2EU
Registered Address | Flat 1 27 Kensington Park Road Notting Hill London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £433 |
Cash | £3,836 |
Current Liabilities | £10,058 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (1 page) |
18 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 November 2018 | Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page) |
7 August 2018 | Registered office address changed from Flat 2 1 Elm Terrace Constantine Road London NW3 2LL to Flat 1 27 Kensington Park Road Notting Hill London W11 2EU on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Ms Nadezda Podhodjastseva on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Ms Nadezda Podhodjastseva as a person with significant control on 7 August 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Director's details changed for Nadezda Podhodjastseva on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Nadezda Podhodjastseva on 22 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Registered office address changed from Flat a 39 Prince of Wales Road London NW5 3LJ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Flat a 39 Prince of Wales Road London NW5 3LJ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Flat a 39 Prince of Wales Road London NW5 3LJ on 1 August 2013 (1 page) |
11 June 2013 | Director's details changed for Nadezda Podhodjastseva on 11 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Director's details changed for Nadezda Podhodjastseva on 11 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from 9B Agar Grove London NW1 9SL United Kingdom on 11 December 2012 (2 pages) |
11 December 2012 | Registered office address changed from 9B Agar Grove London NW1 9SL United Kingdom on 11 December 2012 (2 pages) |
21 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 21 May 2012 (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|