Finsbury Park
London
N4 1BX
Registered Address | 316 Green Lanes A14 Manor House Rooms Finsbury Park London N4 1BX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
100 at £10 | Victor Hugo Dantas Marangoni 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
6 November 2013 | Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 31 King Edwards Road Ponders End Enfield Middlesex EN3 7DA on 6 November 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
30 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 October 2013 | Director's details changed for Mrs Wania Dantas Martins on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mrs Wania Dantas Martins on 15 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 29 Mitcham Park Mitcham Surrey CR4 4EP England on 16 October 2013 (2 pages) |
16 October 2013 | Registered office address changed from 29 Mitcham Park Mitcham Surrey CR4 4EP England on 16 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 264a Belsize Road London NW6 4BT United Kingdom on 15 October 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|