53 Fortune Green Road
London
NW6 1DF
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ilan Kon-weiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,375 |
Cash | £101 |
Current Liabilities | £6,069 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
22 September 2017 | Notification of Ilan Kon-Weiner as a person with significant control on 15 June 2016 (2 pages) |
22 September 2017 | Notification of Ilan Kon-Weiner as a person with significant control on 15 June 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 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) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
12 November 2014 | Registered office address changed from Battle House 1 East Barnet Road New Barnet EN4 8RR United Kingdom to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Battle House 1 East Barnet Road New Barnet EN4 8RR United Kingdom to 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 12 November 2014 (2 pages) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|
14 June 2013 | Incorporation Statement of capital on 2013-06-14
|