Stanmore
HA7 3FB
Registered Address | The Limes 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 24 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 August |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2016 | Previous accounting period extended from 31 March 2016 to 24 August 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 24 August 2016 (3 pages) |
8 December 2016 | Registered office address changed from 8 Bentley Priory Mansion House Drive Stanmore Middlesex HA7 3FB to The Limes 1339 High Road London N20 9HR on 8 December 2016 (1 page) |
8 December 2016 | Previous accounting period extended from 31 March 2016 to 24 August 2016 (1 page) |
8 December 2016 | Registered office address changed from 8 Bentley Priory Mansion House Drive Stanmore Middlesex HA7 3FB to The Limes 1339 High Road London N20 9HR on 8 December 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 24 August 2016 (3 pages) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Application to strike the company off the register (3 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
14 September 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 May 2015 | Director's details changed for Contessa Kellogg on 21 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Contessa Kellogg on 21 May 2015 (2 pages) |
14 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
14 April 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 Bentley Priory Mansion House Drive Stanmore Middlesex HA7 3FB on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 8 Bentley Priory Mansion House Drive Stanmore Middlesex HA7 3FB on 14 April 2015 (1 page) |
14 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 July 2014 | Director's details changed for Contessa Kelogg on 25 July 2014 (2 pages) |
25 July 2014 | Director's details changed for Contessa Kelogg on 25 July 2014 (2 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|