London
SE5 9AU
Registered Address | 16b North End Road London England And Wales NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alice O'neil 50.00% Ordinary B |
---|---|
1 at £1 | Nick Fenton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,688 |
Cash | £46,273 |
Current Liabilities | £28,396 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 September 2018 | Director's details changed for Mr Nicholas Bruce Fenton on 28 August 2018 (2 pages) |
5 September 2018 | Change of details for Mr Nicholas Bruce Fenton as a person with significant control on 28 August 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
20 September 2015 | Director's details changed for Mr Nicholas Bruce Fenton on 18 September 2015 (2 pages) |
20 September 2015 | Director's details changed for Mr Nicholas Bruce Fenton on 18 September 2015 (2 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Statement of capital following an allotment of shares on 2 December 2013
|
20 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
18 December 2013 | Director's details changed for Mr Nick Fenton on 2 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nick Fenton on 2 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Nick Fenton on 2 December 2013 (2 pages) |
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|