Edgware
Middlesex
HA8 7EB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove, North Finchley London N12 0DR |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Claire Elizabeth Thompson 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £2,665 |
Cash | £9,945 |
Current Liabilities | £38,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
3 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
22 October 2018 | Change of details for Mr Claire Elizabeth Thompson as a person with significant control on 22 October 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Claire Elizabeth Thompson on 28 June 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
7 February 2018 | Notification of Claire Elizabeth Thompson as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Claire Elizabeth Thompson on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Claire Elizabeth Thompson on 23 May 2017 (2 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Appointment of Mr Claire Elizabeth Thompson as a director (2 pages) |
20 February 2014 | Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
20 February 2014 | Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page) |
20 February 2014 | Appointment of Mr Claire Elizabeth Thompson as a director (2 pages) |
20 February 2014 | Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|