London
NW4 4AQ
Director Name | Mr Gary Ian Swabel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Highfield Gardens London NW11 9HA |
Website | www.stonehengeexperience.com |
---|
Registered Address | 71 Highfield Gardens London NW11 9HA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2023 | Application to strike the company off the register (1 page) |
10 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
6 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Registered office address changed from 8 Reynolds Close London NW11 7EA to 71 Highfield Gardens London NW11 9HA on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from 8 Reynolds Close London NW11 7EA to 71 Highfield Gardens London NW11 9HA on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Gary Ian Swabel on 1 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Isaac Levy on 1 July 2015 (2 pages) |
19 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Isaac Levy on 1 July 2015 (2 pages) |
19 May 2016 | Director's details changed for Mr Gary Ian Swabel on 1 April 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|