Elizabeth House 54 - 58 High Street
Edgware
Middlesex
HA8 7EJ
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Jaime Edward Christian Franks 75.00% Ordinary |
---|---|
25 at £1 | Imogen M. Connolly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929 |
Cash | £1,705 |
Current Liabilities | £8,870 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (3 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 1 October 2012
|
15 November 2017 | Statement of capital following an allotment of shares on 1 October 2012
|
10 November 2017 | Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page) |
10 November 2017 | Cessation of Imogen Mary Connolly as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
7 September 2017 | Notification of Jaime Edward Christian Franks as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Imogen Mary Connolly as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Jaime Edward Christian Franks as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Imogen Mary Connolly as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
29 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 November 2012 | Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Jamie Edward Christian Franks on 1 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 31 October 2012 (1 page) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|