London
NW4 4DJ
Director Name | Ms Dahlia Raquel Cuby |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY |
Website | IP |
---|
Registered Address | Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
75 at £0.01 | Daniel Cuby 75.00% Ordinary |
---|---|
25 at £0.01 | Dahlia Cuby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
13 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2021 | Application to strike the company off the register (1 page) |
6 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
13 August 2020 | Registered office address changed from 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ England to Churchill House 137 - 139 Brent Street London NW4 4DJ on 13 August 2020 (1 page) |
30 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY England to 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ on 4 February 2019 (1 page) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
18 December 2018 | Termination of appointment of Dahlia Cuby as a director on 18 December 2018 (1 page) |
19 February 2018 | Resolutions
|
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from Central House Ballards Lane London N3 1LQ to 2nd Floor, Laser House 132-140 Goswell Road London EC1V 7DY on 12 February 2018 (1 page) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 October 2017 | Change of name notice (2 pages) |
23 October 2017 | Change of name notice (2 pages) |
12 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Mrs Dahlia Cuby on 1 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Mrs Dahlia Cuby on 1 January 2016 (2 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Daniel Cuby on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Daniel Cuby on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Daniel Cuby on 1 January 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 June 2014 | Registered office address changed from Emp House Pembroke Road London N10 2HR on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Emp House Pembroke Road London N10 2HR on 23 June 2014 (1 page) |
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
22 March 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
22 March 2013 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|