28 Arcadia Avenue
London
N3 2FG
Secretary Name | Nicholas John Arthur Colquhoun-Denvers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 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 | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Horizon Energy Co Llc 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
24 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 12 March 2015 (1 page) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
11 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
7 February 2013 | Appointment of Mohammed Abdulla Juma Al-Sari as a director (3 pages) |
7 February 2013 | Appointment of Nicholas John Arthur Colquhoun-Denvers as a secretary (3 pages) |
7 February 2013 | Appointment of Mohammed Abdulla Juma Al-Sari as a director (3 pages) |
7 February 2013 | Appointment of Nicholas John Arthur Colquhoun-Denvers as a secretary (3 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 November 2012 | Incorporation (36 pages) |
6 November 2012 | Incorporation (36 pages) |