33a Sunningfields Road
Hendon
London
NW4 4QU
Secretary Name | Vered Cohen |
---|---|
Status | Closed |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sunny Lodge 33a Sunningfields Road Hendon London NW4 4QU |
Website | royalmail.com |
---|
Registered Address | Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Vered Cohen 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2016 | Application to strike the company off the register (4 pages) |
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
7 October 2014 | Director's details changed for Vered Cohen on 5 March 2014 (2 pages) |
7 October 2014 | Director's details changed for Vered Cohen on 5 March 2014 (2 pages) |
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|