Cornwall Avenue
London
N3 1LF
Director Name | Mr Nigel David Hamblett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Turpins Chase Welwyn Hertfordshire AL6 0RA |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Gengiz Arif 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
9 June 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
26 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
18 August 2021 | Director's details changed for Mr Gengiz Arif on 17 August 2021 (2 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
19 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered office address changed from Corner Cottage Portsmouth Road Thames Ditton KT7 0TQ England to Aston House Cornwall Avenue London N3 1LF on 2 September 2019 (1 page) |
5 August 2019 | Registered office address changed from 53a High Street Esher Surrey KT10 9RQ England to Corner Cottage Portsmouth Road Thames Ditton KT7 0TQ on 5 August 2019 (1 page) |
5 August 2019 | Cessation of David Hamblett as a person with significant control on 1 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
28 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 March 2017 | Termination of appointment of Nigel David Hamblett as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Nigel David Hamblett as a director on 29 March 2017 (1 page) |
14 February 2017 | Director's details changed for Mr Gengiz Arif on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mr Gengiz Arif on 1 February 2017 (2 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
26 April 2016 | Director's details changed for Mr Gengiz Arif on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from Corner Cottage Portsmouth Road Thames Ditton Surrey KT7 0TQ to 53a High Street Esher Surrey KT10 9RQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Corner Cottage Portsmouth Road Thames Ditton Surrey KT7 0TQ to 53a High Street Esher Surrey KT10 9RQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 53a High Street Esher Surrey KT10 9RQ England to 53a High Street Esher Surrey KT10 9RQ on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 53a High Street Esher Surrey KT10 9RQ England to 53a High Street Esher Surrey KT10 9RQ on 26 April 2016 (1 page) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Gengiz Arif on 26 April 2016 (2 pages) |
14 March 2016 | Appointment of Mr Nigel David Hamblett as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mr Nigel David Hamblett as a director on 14 March 2016 (2 pages) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
7 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|