Popes Drive
London
N3 1QF
Director Name | Ms Prashna Kooverjee |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Hathaway House Popes Drive London N3 1QF |
Registered Address | Second 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 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (2 pages) |
29 September 2017 | Application to strike the company off the register (2 pages) |
11 April 2017 | Termination of appointment of Prashna Kooverjee as a director on 29 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Prashna Kooverjee as a director on 29 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park London N12 9BT to C/O C/O Dj Colom & Co Llp Second Floor Hathaway House Popes Drive London N3 1QF on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 October 2014 | Director's details changed for Manish Bhagat on 1 January 2014 (2 pages) |
13 October 2014 | Director's details changed for Manish Bhagat on 1 January 2014 (2 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Manish Bhagat on 1 January 2014 (2 pages) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
2 January 2014 | Appointment of Mrs Prashna Kooverjee as a director (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
2 January 2014 | Appointment of Mrs Prashna Kooverjee as a director (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
24 September 2013 | Incorporation
|
24 September 2013 | Incorporation
|