London
NW3 7BB
Secretary Name | Saimir Zejneli |
---|---|
Status | Closed |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 525 Finchley Road London NW3 7BB |
Registered Address | Apex House, 2nd Floor Grand Arcade London N12 0EH |
---|---|
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 |
1 at £1 | Saimir Zejneli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,789 |
Cash | £1,983 |
Current Liabilities | £4,339 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
21 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
13 June 2017 | Director's details changed for Mr Saimir Zejneli on 13 June 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Saimir Zejneli on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Saimir Zejneli on 13 June 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Saimir Zejneli on 13 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
31 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
24 January 2017 | Registered office address changed from 16 Upper Woburn Place Euston London WC1H 0BS England to C/O C/O Apex House, 2nd Floor Grand Arcade London N12 0EH on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from 16 Upper Woburn Place Euston London WC1H 0BS England to C/O C/O Apex House, 2nd Floor Grand Arcade London N12 0EH on 24 January 2017 (1 page) |
15 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR to 16 Upper Woburn Place Euston London WC1H 0BS on 7 May 2015 (1 page) |
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Saimir Zejneli on 1 October 2014 (1 page) |
20 April 2015 | Director's details changed for Saimir Zejneli on 1 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 1007a Finchley Road London NW11 7HB England to Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 1007a Finchley Road London NW11 7HB England to Flat 2, 22 Parade Mansions Vivian Avenue Hendon London NW4 3JR on 23 October 2014 (1 page) |
2 July 2014 | Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom on 2 July 2014 (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|