New Southgate
London
N11 1JH
Director Name | Mr Antoni Micun |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ |
Secretary Name | Mr Antoni Micun |
---|---|
Status | Resigned |
Appointed | 01 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | 93 Brunswick Park Road New Southgate London N11 1JH |
Registered Address | 93 Brunswick Park Road New Southgate London N11 1JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
50 at £1 | Antoni Micun 50.00% Ordinary |
---|---|
50 at £1 | Renata Micun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,218 |
Cash | £13,008 |
Current Liabilities | £27,617 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
Latest Return | 28 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 9 January 2021 (overdue) |
9 March 2020 | Order of court to wind up (2 pages) |
---|---|
2 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 January 2016 | Director's details changed for Mrs. Renata Micun on 10 January 2016 (2 pages) |
10 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Director's details changed for Mrs. Renata Micun on 10 January 2016 (2 pages) |
10 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 June 2015 | Termination of appointment of Antoni Micun as a secretary on 30 November 2014 (1 page) |
27 June 2015 | Termination of appointment of Antoni Micun as a secretary on 30 November 2014 (1 page) |
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 July 2014 | Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 5 Oakleigh Mews Oakleigh Road North Whetstone London N20 9HQ on 7 July 2014 (1 page) |
4 June 2014 | Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages) |
4 June 2014 | Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages) |
4 June 2014 | Appointment of Mr Antoni Micun as a secretary on 1 June 2014 (2 pages) |
3 June 2014 | Termination of appointment of Antoni Micun as a director on 31 May 2014 (1 page) |
3 June 2014 | Termination of appointment of Antoni Micun as a director on 31 May 2014 (1 page) |
18 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
18 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Incorporation (37 pages) |
28 November 2012 | Incorporation (37 pages) |