London
N10 1DJ
Secretary Name | Trishna Shah |
---|---|
Status | Resigned |
Appointed | 18 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Muswell Hill Road London N10 3HS |
Registered Address | 400 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 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) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 September 2015 | Registered office address changed from 202 Fortis Green Road London N10 3DU to 400 Muswell Hill Broadway London N10 1DJ on 18 September 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Registered office address changed from 202 Fortis Green Road London N10 3DU to 400 Muswell Hill Broadway London N10 1DJ on 18 September 2015 (1 page) |
6 April 2015 | Registered office address changed from 4 Oakside Uxbridge Buckinghamshire UB9 4DY to 202 Fortis Green Road London N10 3DU on 6 April 2015 (1 page) |
6 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Trishna Shah on 1 January 2015 (2 pages) |
6 April 2015 | Director's details changed for Trishna Shah on 1 January 2015 (2 pages) |
6 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Registered office address changed from 4 Oakside Uxbridge Buckinghamshire UB9 4DY to 202 Fortis Green Road London N10 3DU on 6 April 2015 (1 page) |
6 April 2015 | Director's details changed for Trishna Shah on 1 January 2015 (2 pages) |
6 April 2015 | Registered office address changed from 4 Oakside Uxbridge Buckinghamshire UB9 4DY to 202 Fortis Green Road London N10 3DU on 6 April 2015 (1 page) |
9 May 2014 | Registered office address changed from 107 Muswell Hill Road London London N10 3HS United Kingdom on 9 May 2014 (3 pages) |
9 May 2014 | Termination of appointment of Trishna Shah as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Trishna Shah as a secretary (2 pages) |
9 May 2014 | Registered office address changed from 107 Muswell Hill Road London London N10 3HS United Kingdom on 9 May 2014 (3 pages) |
9 May 2014 | Registered office address changed from 107 Muswell Hill Road London London N10 3HS United Kingdom on 9 May 2014 (3 pages) |
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|