Popes Drive
Finchley
London
N3 1QF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Brian Zeiderman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,439 |
Cash | £4,811 |
Current Liabilities | £2,372 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
21 July 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 21 July 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 September 2012 | Appointment of Mr Brian Roger Zeiderman as a director (2 pages) |
5 September 2012 | Appointment of Mr Brian Roger Zeiderman as a director (2 pages) |
3 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 September 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 August 2012 | Incorporation (36 pages) |
29 August 2012 | Incorporation (36 pages) |