Barnet
Hertfordshire
EN4 8ND
Registered Address | 46 Avondale Avenue Barnet Hertfordshire EN4 8ND |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
510 at £1 | Pathmanathan Giritharan 51.00% Ordinary |
---|---|
245 at £1 | Ahamed Jabar Majeed Al Nasrawi 24.50% Ordinary |
245 at £1 | Almass Farro 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468 |
Cash | £1,070 |
Current Liabilities | £1,538 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Director's details changed for Mr Piotr Kwiatkowski on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Piotr Kwiatkowski on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Piotr Kwiatkowski on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Piotr Kwiatkowski on 25 October 2016 (2 pages) |
24 May 2016 | Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 46 Avondale Avenue Barnet Hertfordshire EN4 8nd on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF to 46 Avondale Avenue Barnet Hertfordshire EN4 8nd on 24 May 2016 (1 page) |
3 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 April 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
5 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 August 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 200 Crown House North Circular Road London NW10 7PN England on 2 August 2013 (1 page) |
21 May 2013 | Incorporation Statement of capital on 2013-05-21
|
21 May 2013 | Incorporation Statement of capital on 2013-05-21
|