London
N3 3HN
Director Name | Mrs Bhavnaben Neill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
6 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (7 pages) |
1 August 2017 | Liquidators' statement of receipts and payments to 30 June 2017 (7 pages) |
19 July 2016 | Registered office address changed from 272 Regents Park Road London N3 3HN to Brentmead House Britannia Road London N12 9RU on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 272 Regents Park Road London N3 3HN to Brentmead House Britannia Road London N12 9RU on 19 July 2016 (2 pages) |
15 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Director's details changed for Bhavna Neill on 12 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Bhavna Neill on 12 January 2015 (2 pages) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|