Finchley
N3 1HF
Director Name | Mr Nader Sarabadani |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House 2 Dollis Park Finchley N3 1HF |
Registered Address | Winston House 2 Dollis Park Finchley N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Nader Sarabadani 50.00% Ordinary |
---|---|
1 at £1 | Navin Golam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,599 |
Cash | £4,940 |
Current Liabilities | £7,291 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
13 September 2018 | Notification of Nader Sarabadani as a person with significant control on 13 September 2017 (2 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-11-04
|
4 November 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-11-04
|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|