London
N3 1QF
Director Name | Mr David James Colom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT |
Director Name | Dr Surjit Singh Bhalla |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 year after company formation) |
Appointment Duration | 1 month (resigned 10 April 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT |
Registered Address | 2nd Floor, Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | David Colom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148 |
Cash | £21,058 |
Current Liabilities | £20,910 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2019 | Voluntary strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (1 page) |
19 April 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 February 2016 | Director's details changed for Mr David James Colom on 10 November 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr David James Colom on 10 November 2015 (2 pages) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 1st Floor Hillside House 2-6 Friern Park North Finchley N12 9BT to C/O D J Colom & Co 2nd Floor, Hathaway House Popes Drive London N3 1QF on 2 October 2015 (1 page) |
10 April 2015 | Appointment of Mr David James Colom as a director on 10 April 2015 (2 pages) |
10 April 2015 | Termination of appointment of Surjit Singh Bhalla as a director on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Surjit Singh Bhalla as a director on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Mr David James Colom as a director on 10 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 March 2015 | Termination of appointment of David James Colom as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of David James Colom as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of David James Colom as a director on 5 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Surjit Singh Bhalla as a director on 4 March 2015 (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|