London
N21 3NA
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 July 2017 | Delivered on: 8 August 2017 Persons entitled: Robert Rowley, Darren Huxstep, Neil Combellack Classification: A registered charge Particulars: By way of legal mortgage: all the freehold and leasehold property (if any) now vested in or charged to the chargor. By way of fixed charge: all other present and future interests in any freehold or leasehold property vested in or charged to the chargor. Outstanding |
---|---|
31 July 2017 | Delivered on: 3 August 2017 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 September 2021 | Liquidators' statement of receipts and payments to 20 August 2021 (21 pages) |
29 October 2020 | Liquidators' statement of receipts and payments to 20 August 2020 (25 pages) |
2 July 2020 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2 July 2020 (2 pages) |
25 September 2019 | Statement of affairs (8 pages) |
10 September 2019 | Registered office address changed from C/O Switch Controls Unit 01.01.4 the Leathermarke Weston Street London SE1 3ER to 24 Conduit Place London W2 1EP on 10 September 2019 (2 pages) |
6 September 2019 | Appointment of a voluntary liquidator (3 pages) |
6 September 2019 | Resolutions
|
31 January 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
1 May 2018 | Registered office address changed from Sutherland House 3 Lloyds Avenue London England Ec3N 3Dsec3N 3Ds England to C/O Switch Controls Unit 01.01.4 the Leathermarke Weston Street London SE1 3ER on 1 May 2018 (2 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
12 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (2 pages) |
12 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (2 pages) |
8 August 2017 | Registration of charge 103857770002, created on 31 July 2017 (20 pages) |
8 August 2017 | Registration of charge 103857770002, created on 31 July 2017 (20 pages) |
3 August 2017 | Registration of charge 103857770001, created on 31 July 2017 (58 pages) |
3 August 2017 | Registration of charge 103857770001, created on 31 July 2017 (58 pages) |
20 September 2016 | Incorporation Statement of capital on 2016-09-20
|
20 September 2016 | Incorporation Statement of capital on 2016-09-20
|