Eton College Road
London
NW3 2DB
Registered Address | 96 Eton Rise Eton College Road London NW3 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2018 | Registered office address changed from 96 Eton College Road London NW3 2DB England to 96 Eton Rise Eton College Road London NW3 2DB on 15 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH to 96 Eton College Road London NW3 2DB on 19 March 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 31 July 2015 (2 pages) |
3 September 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page) |
3 September 2015 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Geoffrey Philip Kershaw on 31 July 2015 (2 pages) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB England to Stramongate House 53 Stramongate Kendal Cumbria LA9 4BH on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|