London
NW2 1LS
Director Name | Mr Derek Solomon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS |
Registered Address | Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 September 2023 | Notification of Michael Solomon as a person with significant control on 14 September 2023 (2 pages) |
---|---|
14 September 2023 | Termination of appointment of Derek Solomon as a director on 14 September 2023 (1 page) |
14 September 2023 | Appointment of Mr Michael Solomon as a director on 14 September 2023 (2 pages) |
14 September 2023 | Cessation of Derek Solomon as a person with significant control on 18 July 2023 (1 page) |
3 May 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
23 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 January 2022 (5 pages) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
12 May 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 June 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 April 2019 | Registered office address changed from Unit 4 Colne Valley Retail Park Lower High Street Watford WD17 2JZ England to Unit 1 Brent Cross Shopping Park Tilling Road London NW2 1LS on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from Unit 1 Brent Cross Shopping Park Tilling Road London NW2 1LS England to Unit 1 Brent South Shopping Park Tilling Road London NW2 1LS on 25 April 2019 (1 page) |
12 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2018 | Registered office address changed from Unit 4 Lower High Street Watford WD17 2JZ England to Unit 4 Colne Valley Retail Park Lower High Street Watford WD17 2JZ on 3 May 2018 (1 page) |
2 May 2018 | Registered office address changed from 82 Tottenham Court Road London W1T 4TF England to Unit 4 Lower High Street Watford WD17 2JZ on 2 May 2018 (1 page) |
2 May 2018 | Registered office address changed from Suite 5005 19 Cheval Place London SW7 1EW United Kingdom to 82 Tottenham Court Road London W1T 4TF on 2 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|