Regents Park Road
London
N3 2LT
Director Name | Mrs Eva Mirit Ashley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carson Road Cockfosters Barnet Hertfordshire EN4 9EN |
Registered Address | 1st Floor 314 Regents Park Road London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Richard Philip Ashley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,993 |
Current Liabilities | £31,169 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (2 pages) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2019 | Withdraw the company strike off application (1 page) |
15 October 2019 | Application to strike the company off the register (4 pages) |
6 June 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
20 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 April 2018 | Change of details for Mr Richard Philip Ashley Ba Hons as a person with significant control on 19 April 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Richard Philip Ashley on 19 April 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
4 January 2018 | Change of details for Mr Richard Philip Ashley as a person with significant control on 27 November 2017 (5 pages) |
4 January 2018 | Change of share class name or designation (2 pages) |
4 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2018 | Change of details for Mrs Eva Mirit Ashley as a person with significant control on 27 November 2017 (5 pages) |
4 January 2018 | Resolutions
|
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
28 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
13 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
19 October 2015 | Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Eva Mirit Ashley as a director on 6 April 2015 (2 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|