Edgware
Middlesex
HA8 5LD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Phidias Charalambous 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
18 October 2023 | Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to 1 Kings Avenue London N21 3NA on 18 October 2023 (2 pages) |
---|---|
18 October 2023 | Appointment of a voluntary liquidator (3 pages) |
18 October 2023 | Resolutions
|
18 October 2023 | Statement of affairs (9 pages) |
14 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
22 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
21 June 2019 | Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London Uk W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 21 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
11 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
11 October 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
14 August 2015 | Registered office address changed from 19 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to 1st Floor North Devonshire House 1 Devonshire Street London Uk W1W 5DS on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 19 Burnt Oak Broadway Edgware HA8 5LD United Kingdom to 1st Floor North Devonshire House 1 Devonshire Street London Uk W1W 5DS on 14 August 2015 (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Director's details changed for Phidias Charalambous on 3 October 2014 (3 pages) |
22 October 2014 | Director's details changed for Phidias Charalambous on 3 October 2014 (3 pages) |
22 October 2014 | Director's details changed for Phidias Charalambous on 3 October 2014 (3 pages) |
11 April 2014 | Appointment of Phidias Charalambous as a director (3 pages) |
11 April 2014 | Appointment of Phidias Charalambous as a director (3 pages) |
9 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2 April 2014 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|