North Finchley
London
N12 0DR
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Shelley Goldman 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
16 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 May 2021 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Olympia House Armitage Road London NW11 8RQ on 5 May 2021 (2 pages) |
31 December 2020 | Resolutions
|
31 December 2020 | Appointment of a voluntary liquidator (3 pages) |
31 December 2020 | Statement of affairs (8 pages) |
24 December 2020 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 December 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
29 July 2020 | Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 July 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
29 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
31 March 2017 | Director's details changed for Shelly Goldman on 1 February 2016 (2 pages) |
31 March 2017 | Director's details changed for Shelly Goldman on 1 February 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Shelly Goldman on 1 January 2016 (2 pages) |
29 March 2016 | Director's details changed for Shelly Goldman on 1 January 2016 (2 pages) |
22 March 2016 | Memorandum and Articles of Association (35 pages) |
22 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
22 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement of capital following an allotment of shares on 13 February 2015
|
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 March 2016 | Memorandum and Articles of Association (35 pages) |
22 March 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
17 April 2015 | Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2015 | Registered office address changed from 76 Addison Way London Barnet NW116QS England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 76 Addison Way London Barnet NW116QS England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2015 (1 page) |
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|
12 February 2014 | Incorporation Statement of capital on 2014-02-12
|