2 Dollis Park
London
N3 1HF
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1000 at £1 | Iq Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,343 |
Cash | £76,649 |
Current Liabilities | £58,306 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 February 2013 | Director's details changed for Mr Vincenzo Qunito on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Vincenzo Qunito on 18 February 2013 (2 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|