Arcadia Avenue
London
N3 2JU
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Tarek Fustok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,494 |
Cash | £141 |
Current Liabilities | £32,258 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
24 March 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
16 July 2019 | Director's details changed for Mr Fustok Tarek on 26 June 2019 (2 pages) |
15 July 2019 | Cessation of Tarek Fustok as a person with significant control on 26 June 2019 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Registered office address changed from 5 Abbotsbury Road London W14 8EH United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 11 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2018 | Confirmation statement made on 2 April 2018 with updates (6 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
25 May 2018 | Notification of Tarek Fustok as a person with significant control on 6 April 2016 (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 August 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|