London
N3 1LF
Secretary Name | Mrs Janet Harbord |
---|---|
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
80 at £1 | Mark Hanney 80.00% Ordinary |
---|---|
20 at £1 | Janet Harbord 20.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Secretary's details changed for Mrs Janet Harbord on 27 March 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Mark Hanney on 27 March 2018 (2 pages) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|