Prestwich
Manchester
M25 0DB
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (13 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (14 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (13 pages) |
5 May 2017 | Certificate of removal of voluntary liquidator (1 page) |
5 May 2017 | Certificate of removal of voluntary liquidator (1 page) |
2 May 2017 | Registered office address changed from Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB to Langley House Park Road East Finchley London N2 8EY on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB to Langley House Park Road East Finchley London N2 8EY on 2 May 2017 (2 pages) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Appointment of a voluntary liquidator (1 page) |
21 April 2017 | Liquidators' statement of receipts and payments to 5 April 2017 (10 pages) |
21 April 2017 | Liquidators' statement of receipts and payments to 5 April 2017 (10 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (9 pages) |
31 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (9 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
18 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 December 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
7 December 2015 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 7 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 7 December 2015 (2 pages) |
3 December 2015 | Statement of affairs with form 4.19 (8 pages) |
3 December 2015 | Statement of affairs with form 4.19 (8 pages) |
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Resolutions
|
3 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Resolutions
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2014 | Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages) |
17 July 2014 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 17 July 2014 (1 page) |
17 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages) |
17 July 2014 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Mr Avi Weisz on 1 February 2014 (2 pages) |
17 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|