20 Birchin Lane
London
EC3V 9DU
Registered Address | C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £1 | Kashif Mufti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,891 |
Cash | £48,368 |
Current Liabilities | £11,351 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 February 2023 | Liquidators' statement of receipts and payments to 27 January 2023 (12 pages) |
18 February 2022 | Liquidators' statement of receipts and payments to 27 January 2022 (12 pages) |
18 February 2021 | Registered office address changed from 15 Gray Court 73 Marsh Road Pinner Middlesex HA5 5PD England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 18 February 2021 (2 pages) |
15 February 2021 | Resolutions
|
15 February 2021 | Declaration of solvency (6 pages) |
15 February 2021 | Appointment of a voluntary liquidator (3 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
20 August 2018 | Registered office address changed from Flat 1 210 Bath Road Hounslow TW4 7DE to 15 Gray Court 73 Marsh Road Pinner Middlesex HA5 5PD on 20 August 2018 (1 page) |
20 August 2018 | Change of details for Mr Kashif Mufti as a person with significant control on 19 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Kashif Mufti on 19 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2013 | Incorporation (36 pages) |
14 May 2013 | Incorporation (36 pages) |