Neal's Corner LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 12, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £10,941 | +57.28% |
Net Worth | £2 | -750,150% |
Liabilities | £23,071 | +58.91% |
Fixed Assets | £1,423 | -37.11% |
Trade Debtors | £10,709 | -56.60% |
Total assets | £23,073 | -6.12% |
Shareholder's funds | £2 | -750,150% |
Total liabilities | £23,071 | +58.91% |
NEILS CORNER SANDWICH BAR LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04481567 |
Record last updated | Monday, July 14, 2014 6:11:44 PM UTC |
Official Address | Epworth House 25 City Road Bunhill There are 266 companies registered at this street |
Locality | Bunhilllondon |
Region | IslingtonLondon, England |
Postal Code | EC1Y1AR |
Sector | Unlicenced restaurants and cafes |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 31, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Sep 17, 2013 | First notification of strike - off in london gazette |  |
Registry | Sep 6, 2013 | Striking off application by a company |  |
Financials | Mar 12, 2013 | Annual accounts |  |
Registry | Mar 12, 2013 | Change of accounting reference date |  |
Registry | Aug 3, 2012 | Annual return |  |
Financials | Mar 6, 2012 | Annual accounts |  |
Registry | Aug 3, 2011 | Annual return |  |
Registry | Aug 3, 2011 | Change of registered office address |  |
Registry | Sep 20, 2010 | Change of registered office address 4481... |  |
Financials | Sep 17, 2010 | Annual accounts |  |
Registry | Jul 22, 2010 | Annual return |  |
Registry | Jul 22, 2010 | Change of particulars for secretary |  |
Registry | Jul 22, 2010 | Change of particulars for director |  |
Registry | Jul 22, 2010 | Change of particulars for director 4481... |  |
Financials | Jan 18, 2010 | Annual accounts |  |
Registry | Jul 28, 2009 | Annual return |  |
Financials | Mar 23, 2009 | Annual accounts |  |
Registry | Jul 28, 2008 | Annual return |  |
Financials | Oct 19, 2007 | Annual accounts |  |
Registry | Jul 24, 2007 | Annual return |  |
Financials | Sep 28, 2006 | Annual accounts |  |
Registry | Aug 10, 2006 | Annual return |  |
Financials | Nov 29, 2005 | Annual accounts |  |
Registry | Jul 13, 2005 | Annual return |  |
Financials | Jan 6, 2005 | Annual accounts |  |
Registry | Jul 16, 2004 | Annual return |  |
Financials | May 14, 2004 | Annual accounts |  |
Registry | Feb 10, 2004 | Change in situation or address of registered office |  |
Registry | Jul 30, 2003 | Annual return |  |
Registry | Aug 22, 2002 | Company name change |  |
Registry | Aug 22, 2002 | Change of name certificate |  |
Registry | Aug 3, 2002 | Change in situation or address of registered office |  |
Registry | Aug 3, 2002 | Appointment of a director |  |
Registry | Aug 3, 2002 | Appointment of a director 4481... |  |
Registry | Jul 21, 2002 | Resignation of a director |  |
Registry | Jul 21, 2002 | Resignation of a secretary |  |
Registry | Jul 15, 2002 | Appointment of a man as Restauranteur and Director |  |
Registry | Jul 10, 2002 | Three appointments: 2 companies and a man |  |