Green Lanes
London
N4 1AF
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 March 2015 | Registered office address changed from 34a Highgate Hill London London N19 5NL United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 34a Highgate Hill London London N19 5NL United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 25 March 2015 (2 pages) |
19 March 2015 | Statement of affairs with form 4.19 (5 pages) |
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Resolutions
|
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
19 March 2015 | Statement of affairs with form 4.19 (5 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Director's details changed for Seikh Mohamad Yeasin on 18 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Seikh Mohamad Yeasin on 18 January 2013 (2 pages) |
9 January 2013 | Incorporation (36 pages) |
9 January 2013 | Incorporation (36 pages) |