Prestwich
Manchester
M25 0GG
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Samantha Emily Neumann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,031 |
Cash | £52,426 |
Current Liabilities | £28,060 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
14 October 2013 | Delivered on: 28 October 2013 Persons entitled: Sharon Hilary Wallis Classification: A registered charge Particulars: The property land and buildings known as 203-205 duckworth street darwen t/n LA653187. Notification of addition to or amendment of charge. Outstanding |
---|
15 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 March 2021 | Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 March 2021 (2 pages) |
1 February 2021 | Statement of affairs (8 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to First Floor Winston House 349 Regents Park Road London N3 1DH on 29 January 2021 (2 pages) |
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
11 December 2018 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 December 2018 (1 page) |
4 December 2018 | Administrative restoration application (3 pages) |
4 December 2018 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 December 2018 | Confirmation statement made on 17 July 2018 with updates (6 pages) |
4 December 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2017 | Director's details changed for Mr Nathan Zev Neumann on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Nathan Zev Neumann on 1 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mr Nathan Zev Neumann on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Nathan Zev Neumann on 16 August 2016 (2 pages) |
7 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB United Kingdom to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 December 2015 | Director's details changed for Mr Nathan Zev Neumann on 2 December 2015 (3 pages) |
14 December 2015 | Director's details changed for Mr Nathan Zev Neumann on 2 December 2015 (3 pages) |
20 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 October 2013 | Registration of charge 086138370001 (10 pages) |
28 October 2013 | Registration of charge 086138370001 (10 pages) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|