London
N3 1QF
Director Name | Miss Sophie Wickham |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 January 2019) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Change of details for Dr John Fred William Ndikum as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Dr John Fred William Ndikum as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Director's details changed for Dr John Fred William Ndikum on 9 October 2014 (2 pages) |
12 June 2017 | Director's details changed for Dr John Fred William Ndikum on 9 October 2014 (2 pages) |
4 October 2016 | Appointment of Miss Sophie Wickham as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Miss Sophie Wickham as a director on 1 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from , 2 Townsend Mews, Stevenage, Hertfordshire, SG1 3AP to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from , 2 Townsend Mews, Stevenage, Hertfordshire, SG1 3AP to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 3 October 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
3 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Registered office address changed from Flat 20 Hubert Ashton House Walden Street London E1 2RB to 2 Townsend Mews Stevenage Hertfordshire SG1 3AP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Flat 20 Hubert Ashton House Walden Street London E1 2RB to 2 Townsend Mews Stevenage Hertfordshire SG1 3AP on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from , Flat 20 Hubert Ashton House, Walden Street, London, E1 2RB to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from , Flat 20 Hubert Ashton House, Walden Street, London, E1 2RB to C/O C/O Dj Colom & Co Llp 2nd Floor, Hathaway House Popes Drive London N3 1QF on 9 October 2014 (1 page) |
25 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
13 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
13 September 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 August 2013 | Registered office address changed from , C/O Adl 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Adl 37Th Floor One Canada Square Canary Wharf London E14 5AA England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from , C/O Adl 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England on 19 August 2013 (1 page) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|