London
N17 0QT
Registered Address | Unit H West Mews West Road London N17 0QT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
100 at £1 | Nail Kinali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £1,971 |
Current Liabilities | £3,969 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
1 February 2021 | Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021 (2 pages) |
---|---|
1 February 2021 | Director's details changed for Mr Nail Kinali on 25 January 2021 (2 pages) |
29 January 2021 | Change of details for Mr Nail Kinali as a person with significant control on 25 January 2021 (2 pages) |
7 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
31 January 2017 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr Nail Kinali on 10 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Mr Nail Kinali on 10 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
8 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit2C Sybil Mews Lothair Road North London N4 1EP on 8 October 2015 (1 page) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
10 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Nail Kinali on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Nail Kinali on 16 April 2014 (2 pages) |
3 September 2013 | Incorporation
|
3 September 2013 | Incorporation
|