Northolt
UB5 5HQ
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Iraj Shadab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,537 |
Cash | £6,256 |
Current Liabilities | £5,984 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a unit FC03 and the ancillary stock room the friary centre guilford. Outstanding |
---|---|
4 September 2014 | Delivered on: 5 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2017 | Final Gazette dissolved following liquidation (1 page) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 June 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 April 2016 | Registered office address changed from 53 Court Farm Road Northolt UB5 5HQ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 53 Court Farm Road Northolt UB5 5HQ to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 April 2016 (2 pages) |
28 April 2016 | Statement of affairs with form 4.19 (6 pages) |
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Statement of affairs with form 4.19 (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Resolutions
|
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 October 2014 | Registration of charge 089901430002, created on 6 October 2014 (9 pages) |
10 October 2014 | Registration of charge 089901430002, created on 6 October 2014 (9 pages) |
10 October 2014 | Registration of charge 089901430002, created on 6 October 2014 (9 pages) |
5 September 2014 | Registration of charge 089901430001, created on 4 September 2014 (8 pages) |
5 September 2014 | Registration of charge 089901430001, created on 4 September 2014 (8 pages) |
5 September 2014 | Registration of charge 089901430001, created on 4 September 2014 (8 pages) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|