Boulevard Drive
London
NW9 5QX
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Boulevard Drive London NW9 5QX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
100 at £1 | James Joseph Osborn-brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £2,789 |
Current Liabilities | £8,478 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
18 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
12 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
12 March 2022 | Withdrawal of a person with significant control statement on 12 March 2022 (2 pages) |
12 March 2022 | Notification of James Joseph Osborn-Brown as a person with significant control on 2 March 2022 (2 pages) |
15 May 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 16 Boulevard Drive London NW9 5QX England to Finance House, 2a Maygrove Road London NW6 2EB on 12 May 2021 (1 page) |
30 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
2 March 2019 | Registered office address changed from Finance House 2a Maygrove Road, Kilburn, London, NW6 2EB to 16 Boulevard Drive London NW9 5QX on 2 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 February 2013 | Appointment of Mr James Joseph Osborn-Brown as a director (2 pages) |
8 February 2013 | Termination of appointment of Ela Shah as a director (1 page) |
8 February 2013 | Termination of appointment of Ela Shah as a director (1 page) |
8 February 2013 | Appointment of Mr James Joseph Osborn-Brown as a director (2 pages) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|