11-17 Fairfax Road
Kilburn
London
NW6 4EX
Director Name | Mr Anders Kaae-Mortensen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Elgar House 11-17 Fairfax Road Kilburn London NW6 4EX |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2021 | Application to strike the company off the register (1 page) |
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
13 January 2020 | Cessation of Pari-Vash Fahimian as a person with significant control on 10 January 2020 (1 page) |
13 January 2020 | Change of details for Mrs Minoo Kaae-Mortensen as a person with significant control on 10 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
17 September 2019 | Resolutions
|
2 September 2019 | Particulars of variation of rights attached to shares (3 pages) |
2 September 2019 | Change of share class name or designation (2 pages) |
25 June 2019 | Termination of appointment of Anders Kaae-Mortensen as a director on 1 June 2019 (1 page) |
10 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
10 April 2019 | Notification of Minoo Kaae-Mortensen as a person with significant control on 19 March 2019 (2 pages) |
10 April 2019 | Cessation of Deansbrook Properties Limited as a person with significant control on 19 March 2019 (1 page) |
10 April 2019 | Notification of Pari-Vash Fahimian as a person with significant control on 19 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
19 March 2019 | Incorporation Statement of capital on 2019-03-19
|