Cambuslang
Glasgow
G72 8NR
Scotland
Registered Address | 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | Application to strike the company off the register (3 pages) |
5 December 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2015 | Director's details changed for Mr Nicholas Woodcraft on 1 July 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Nicholas Woodcraft on 1 July 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 October 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA England to 3Rd Floor, Hathaway House Popes Drive Finchley London N3 1QF on 6 October 2014 (1 page) |
17 February 2014 | Registered office address changed from 12C Addison Road London E17 9LT United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 12C Addison Road London E17 9LT United Kingdom on 17 February 2014 (1 page) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|