London
N12 9RU
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dia Thanki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,002 |
Current Liabilities | £4,117 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2018 | Application to strike the company off the register (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
28 June 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Miss Dia Thanki on 10 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Miss Dia Thanki on 10 October 2014 (2 pages) |
20 August 2014 | Director's details changed for Miss Dia Thanki on 18 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Miss Dia Thanki on 18 August 2014 (2 pages) |
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|
12 November 2013 | Incorporation Statement of capital on 2013-11-12
|