London
N12 8LY
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mohammed Ismail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,442 |
Cash | £25,220 |
Current Liabilities | £128,675 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 August 2014 | Delivered on: 29 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Statement of affairs with form 4.19 (5 pages) |
24 April 2017 | Statement of affairs with form 4.19 (5 pages) |
24 April 2017 | Appointment of a voluntary liquidator (1 page) |
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
21 March 2017 | Registered office address changed from 218 High Street Croydon CR0 1NE England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 218 High Street Croydon CR0 1NE England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 March 2017 (1 page) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Registered office address changed from 20a Morland Road Morland Road Croydon CR0 6NA to 218 High Street Croydon CR0 1NE on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 20a Morland Road Morland Road Croydon CR0 6NA to 218 High Street Croydon CR0 1NE on 14 May 2015 (1 page) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 August 2014 | Registration of charge 088107490001, created on 29 August 2014 (23 pages) |
29 August 2014 | Registration of charge 088107490001, created on 29 August 2014 (23 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|