London
NW3 4RS
Registered Address | 4-4a Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Masoud Kermanshahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,468 |
Current Liabilities | £9,530 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 258 Belsize Road Suite 219 London NW6 4BT to 4-4a Accommodation Road Golders Green London NW11 8ED on 3 November 2014 (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 October 2014 | Director's details changed for Mr Masoud Kermanshahi on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Masoud Kermanshahi on 10 October 2014 (2 pages) |
18 December 2013 | Registered office address changed from 142B Priory Park Road Kilburn London NW6 7UU England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 142B Priory Park Road Kilburn London NW6 7UU England on 18 December 2013 (1 page) |
4 October 2013 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from Hanovia House 30 Eastman Road London W3 7YG England on 4 October 2013 (1 page) |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|