London
WC2N 5AP
Registered Address | Craven House Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2019 | Application to strike the company off the register (3 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Notification of Maurice Veronique as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Maurice Veronique as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Noreen Mirza as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Noreen Mirza as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
28 February 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
5 September 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
5 September 2016 | Statement of capital following an allotment of shares on 28 October 2015
|
5 September 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
5 September 2016 | Statement of capital following an allotment of shares on 18 November 2015
|
4 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 October 2015 | Company name changed N1 LTD\certificate issued on 27/10/15
|
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Change of name notice (2 pages) |
27 October 2015 | Company name changed N1 LTD\certificate issued on 27/10/15
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|