124 Finchley Road
London
NW3 5JS
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Rve Invest LTD 50.00% Ordinary |
---|---|
1 at £1 | Sheldrake Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,601 |
Cash | £6,609 |
Current Liabilities | £3,267,405 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
13 January 2014 | Delivered on: 15 January 2014 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: The manor tavern, 126 devonshire road, chiswick, london t/no NGL54207. Notification of addition to or amendment of charge. Outstanding |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2019 | Application to strike the company off the register (2 pages) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
28 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 March 2017 (3 pages) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
1 July 2016 | Satisfaction of charge 087779800002 in full (3 pages) |
1 July 2016 | Satisfaction of charge 087779800001 in full (3 pages) |
1 July 2016 | Satisfaction of charge 087779800002 in full (3 pages) |
1 July 2016 | Satisfaction of charge 087779800001 in full (3 pages) |
29 June 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
5 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
3 December 2014 | Director's details changed for James Joseph Byrne on 28 January 2014 (2 pages) |
3 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for James Joseph Byrne on 28 January 2014 (2 pages) |
3 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 July 2014 | Registration of charge 087779800002, created on 7 July 2014 (30 pages) |
9 July 2014 | Registration of charge 087779800002, created on 7 July 2014 (30 pages) |
9 July 2014 | Registration of charge 087779800002, created on 7 July 2014 (30 pages) |
28 January 2014 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 31 Hill Street London W1J 5LS United Kingdom on 28 January 2014 (1 page) |
15 January 2014 | Registration of charge 087779800001 (34 pages) |
15 January 2014 | Registration of charge 087779800001 (34 pages) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|