Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Marc Burca |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Estate Agent Art Gallery |
Country of Residence | England |
Correspondence Address | Flat 4 512 Kings Road Chelsea London SW10 0LD |
Secretary Name | Marc Burca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 512 Kings Road Chelsea London SW10 0LD |
Registered Address | 25 Wilton Road Westminster London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mauran Ushanth Uthayakumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,510 |
Current Liabilities | £40,510 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
2 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
12 April 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 December 2019 | Previous accounting period extended from 16 March 2019 to 31 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 16 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 16 March 2017 (12 pages) |
20 December 2017 | Accounts for a dormant company made up to 16 March 2017 (12 pages) |
7 August 2017 | Total exemption small company accounts made up to 16 March 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 16 March 2016 (5 pages) |
7 August 2017 | Administrative restoration application (4 pages) |
7 August 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
7 August 2017 | Notification of Mauran Ushanth Uthayakumar as a person with significant control on 6 April 2016 (4 pages) |
7 August 2017 | Administrative restoration application (4 pages) |
7 August 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
7 August 2017 | Notification of Mauran Ushanth Uthayakumar as a person with significant control on 6 April 2016 (4 pages) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 November 2015 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to C/O Bbk Partnership 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 17 November 2015 (2 pages) |
9 April 2015 | Total exemption small company accounts made up to 16 March 2015 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 16 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Marc Burca as a secretary on 16 March 2015 (1 page) |
2 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Marc Burca as a secretary on 16 March 2015 (1 page) |
26 March 2015 | Previous accounting period shortened from 31 May 2015 to 16 March 2015 (1 page) |
26 March 2015 | Previous accounting period shortened from 31 May 2015 to 16 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 293 Kenton Lane Harrow Middx HA3 8RR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Marc Burca as a director on 16 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Mauran Ushanth Uthayakumar as a director on 16 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Mauran Ushanth Uthayakumar as a director on 16 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Marc Burca as a director on 16 March 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
29 May 2012 | Appointment of Marc Burca as a secretary (3 pages) |
29 May 2012 | Appointment of Marc Burca as a director (3 pages) |
29 May 2012 | Appointment of Marc Burca as a director (3 pages) |
29 May 2012 | Appointment of Marc Burca as a secretary (3 pages) |
14 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 May 2012 | Incorporation (20 pages) |
14 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 May 2012 | Incorporation (20 pages) |