Company NameMj Financial Accounting Limited
DirectorEkaterina Petrova Nova
Company StatusActive
Company Number08392379
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Ekaterina Petrova Nova
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleTranslator
Country of ResidenceEngland
Correspondence Address4 Pitney Court
London
NW2 1UX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address108 Golders Green Road
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Ekaterina Nova
100.00%
Ordinary

Financials

Year2014
Turnover£49,008
Gross Profit£49,008
Net Worth£1,771
Current Liabilities£100

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Registered office address changed from 22a St Albans Lane Loondon NW11 7QE to 108 Golders Green Road London NW11 8HB on 31 January 2023 (1 page)
31 January 2023Confirmation statement made on 7 February 2022 with no updates (3 pages)
26 November 2022Compulsory strike-off action has been discontinued (1 page)
25 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 May 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Compulsory strike-off action has been discontinued (1 page)
8 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(14 pages)
25 September 2015Total exemption full accounts made up to 28 February 2014 (7 pages)
25 September 2015Administrative restoration application (3 pages)
25 September 2015Administrative restoration application (3 pages)
25 September 2015Total exemption full accounts made up to 28 February 2014 (7 pages)
25 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(14 pages)
25 September 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(14 pages)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Appointment of Miss Ekaterina Petrova Nova as a director on 7 February 2013 (3 pages)
1 March 2013Appointment of Miss Ekaterina Petrova Nova as a director on 7 February 2013 (3 pages)
1 March 2013Appointment of Miss Ekaterina Petrova Nova as a director on 7 February 2013 (3 pages)
22 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 1
(4 pages)
7 February 2013Incorporation (22 pages)
7 February 2013Termination of appointment of Elizabeth Ann Davies as a director on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Elizabeth Ann Davies as a director on 7 February 2013 (1 page)
7 February 2013Incorporation (22 pages)
7 February 2013Termination of appointment of Elizabeth Ann Davies as a director on 7 February 2013 (1 page)