East Finchley
London
N2 8EY
Director Name | Mr Curtis McHanwell |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2019(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 27 August 2022 (overdue) |
25 May 2023 | Liquidators' statement of receipts and payments to 13 April 2023 (14 pages) |
---|---|
15 June 2022 | Registered office address changed from 2, Turkey Hall Cottages Malmaynes Hall Road Upper Stoke Rochester ME3 9SG England to Langley House Park Road East Finchley London N2 8EY on 15 June 2022 (2 pages) |
14 June 2022 | Statement of affairs (9 pages) |
14 June 2022 | Resolutions
|
14 June 2022 | Appointment of a voluntary liquidator (3 pages) |
27 May 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
5 November 2021 | Current accounting period extended from 31 August 2021 to 28 February 2022 (1 page) |
24 August 2021 | Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB United Kingdom to 2, Turkey Hall Cottages Malmaynes Hall Road Upper Stoke Rochester ME3 9SG on 24 August 2021 (1 page) |
24 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
11 November 2020 | Notification of Curtis Mchanwell as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
11 November 2020 | Notification of Nathaniel Drew as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
13 August 2019 | Appointment of Mr Nathaniel Drew as a director on 13 August 2019 (2 pages) |
13 August 2019 | Appointment of Mr Curtis Mchanwell as a director on 13 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Michael Duke as a director on 2 August 2019 (1 page) |
2 August 2019 | Incorporation Statement of capital on 2019-08-02
|