915 High Road
London
N12 8QJ
Secretary Name | Charlotte McWilliams |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Cng Associates 2 London Wall Buildings London EC2M 5UU |
Registered Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Louis Tancock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,053 |
Cash | £6,424 |
Current Liabilities | £14,710 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
4 June 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
21 August 2019 | Amended micro company accounts made up to 31 July 2017 (2 pages) |
3 June 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Notification of Louis Tancock as a person with significant control on 30 June 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
27 July 2017 | Notification of Louis Tancock as a person with significant control on 30 June 2016 (2 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Charlotte Mcwilliams as a secretary on 15 April 2014 (1 page) |
23 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Charlotte Mcwilliams as a secretary on 15 April 2014 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|
31 July 2012 | Incorporation
|