London
NW2 1JR
Registered Address | Flat 7 Oakfield Court Hendon Way London NW2 1JR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
100 at £1 | Ezekiel Ayo Oyewole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628 |
Cash | £30 |
Current Liabilities | £658 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 October 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 September 2015 | Registered office address changed from Unit C207 the Chocolate Factory 5 Clarendon London N22 6XJ England to Flat 7 Oakfield Court Hendon Way London NW2 1JR on 10 September 2015 (2 pages) |
10 September 2015 | Registered office address changed from Unit C207 the Chocolate Factory 5 Clarendon London N22 6XJ England to Flat 7 Oakfield Court Hendon Way London NW2 1JR on 10 September 2015 (2 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Amended total exemption full accounts made up to 30 November 2013 (10 pages) |
14 October 2014 | Amended total exemption full accounts made up to 30 November 2013 (10 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
14 July 2014 | Administrative restoration application (3 pages) |
14 July 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Administrative restoration application (3 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | Registered office address changed from , 62 Uphill Grove, London, NW7 4NJ, United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from , 62 Uphill Grove, London, NW7 4NJ, United Kingdom on 27 August 2013 (1 page) |
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|