London
N12 0BT
Registered Address | 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
99 at £1 | Sheena Ramgolam 99.00% Ordinary |
---|---|
1 at £1 | Anoop Bahorun 1.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
24 September 2012 | Delivered on: 25 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Registered office address changed from Unit 45 Spectrum House 32-34 Gordon House Road London NW5 1LP England to C/O Business Financials Ltd 707 High Road London N12 0BT on 12 September 2014 (1 page) |
12 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (3 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Sheena Ramgolam on 19 August 2013 (2 pages) |
5 December 2012 | Registered office address changed from 4 Cranleigh Court 43 Woodville Road Barnet EN5 5HE England on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Cranleigh Court 43 Woodville Road Barnet EN5 5HE England on 5 December 2012 (1 page) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Incorporation (36 pages) |