London
Greater London
SE15 3XD
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Barry Connolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,146 |
Cash | £36,169 |
Current Liabilities | £16,623 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 August 2021 | Liquidators' statement of receipts and payments to 24 May 2021 (14 pages) |
6 August 2020 | Liquidators' statement of receipts and payments to 24 May 2020 (14 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (9 pages) |
1 August 2018 | Liquidators' statement of receipts and payments to 24 May 2018 (9 pages) |
12 June 2017 | Registered office address changed from 119 Kimberley Avenue London Greater London SE15 3XD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 June 2017 (2 pages) |
12 June 2017 | Registered office address changed from 119 Kimberley Avenue London Greater London SE15 3XD United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 12 June 2017 (2 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Declaration of solvency (5 pages) |
8 June 2017 | Appointment of a voluntary liquidator (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Declaration of solvency (5 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Director's details changed for Barry Connolly on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 187a Friern Road East Dulwich London Greater London SE22 0BD to 119 Kimberley Avenue London Greater London SE15 3XD on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Barry Connolly on 5 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 187a Friern Road East Dulwich London Greater London SE22 0BD to 119 Kimberley Avenue London Greater London SE15 3XD on 5 April 2016 (1 page) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Registered office address changed from 187a Friern Road London SE22 0BD to 187a Friern Road East Dulwich London Greater London SE22 0BD on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Barry Connolly on 1 January 2014 (2 pages) |
23 July 2014 | Director's details changed for Barry Connolly on 1 January 2014 (2 pages) |
23 July 2014 | Registered office address changed from 187a Friern Road London SE22 0BD to 187a Friern Road East Dulwich London Greater London SE22 0BD on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Barry Connolly on 1 January 2014 (2 pages) |
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 May 2013 | Director's details changed for Barry Connolly on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 111C Grove Vale East Dulwich London SE22 8EN England on 29 May 2013 (1 page) |
29 May 2013 | Director's details changed for Barry Connolly on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 111C Grove Vale East Dulwich London SE22 8EN England on 29 May 2013 (1 page) |
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|
8 March 2013 | Incorporation
|