West Hampstead Building Co Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2015)
- 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 | 2015-04-30 | |
Cash in hand | £599 | -2,451% |
Net Worth | £149,280 | +82.82% |
Liabilities | £202,325 | +43.34% |
Fixed Assets | £246 | -167.89% |
Trade Debtors | £52,200 | +44.35% |
Total assets | £351,605 | +60.10% |
Shareholder's funds | £149,280 | +82.82% |
Total liabilities | £202,325 | +43.34% |
EDENTIME BUILDERS (UK) LTD
I JOINERY CONTRACTING LTD
Company type |
Private Limited Company, Liquidation |
Company Number |
06887360 |
Record last updated |
Sunday, October 23, 2016 8:27:16 PM UTC |
Official Address |
231 Webheath Netherwood Street London Nw62jx Kilburn
There are 18 companies registered at this street
|
Locality |
Kilburnlondon |
Region |
CamdenLondon, England |
Postal Code |
NW62JX
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 19, 2016 |
Order to wind up
|  |
Notices |
Sep 21, 2016 |
Petitions to wind up
|  |
Registry |
Sep 13, 2016 |
Compulsory strike off suspended
|  |
Registry |
Sep 6, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 13, 2016 |
Notice of striking-off action discontinued
|  |
Financials |
Jul 12, 2016 |
Annual accounts
|  |
Registry |
May 17, 2016 |
Compulsory strike off suspended
|  |
Registry |
Apr 5, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
May 20, 2015 |
Annual return
|  |
Financials |
Jan 29, 2015 |
Annual accounts
|  |
Registry |
May 15, 2014 |
Annual return
|  |
Financials |
Jan 31, 2014 |
Annual accounts
|  |
Registry |
Sep 17, 2013 |
Resignation of one Director
|  |
Registry |
Sep 16, 2013 |
Resignation of one Carpenter and one Director (a man)
|  |
Registry |
Jun 17, 2013 |
Change of name certificate
|  |
Registry |
Jun 17, 2013 |
Company name change
|  |
Registry |
May 10, 2013 |
Annual return
|  |
Registry |
May 10, 2013 |
Appointment of a person as Director
|  |
Registry |
May 9, 2013 |
Appointment of a man as Director and Carpenter
|  |
Registry |
May 9, 2013 |
Change of registered office address
|  |
Registry |
Jan 4, 2013 |
Change of name certificate
|  |
Registry |
Jan 4, 2013 |
Company name change
|  |
Financials |
May 16, 2012 |
Annual accounts
|  |
Registry |
May 16, 2012 |
Annual return
|  |
Financials |
Jan 30, 2012 |
Annual accounts
|  |
Registry |
Oct 25, 2011 |
Change of registered office address
|  |
Registry |
May 6, 2011 |
Annual return
|  |
Registry |
May 6, 2011 |
Change of registered office address
|  |
Financials |
Feb 9, 2011 |
Annual accounts
|  |
Registry |
Apr 28, 2010 |
Annual return
|  |
Registry |
Apr 28, 2010 |
Change of particulars for director
|  |
Registry |
Jul 23, 2009 |
Resignation of one Secretary (a man)
|  |
Registry |
Jul 23, 2009 |
Resignation of a person
|  |
Registry |
Jun 9, 2009 |
Appointment of a person
|  |
Registry |
Jun 8, 2009 |
Appointment of a person 2628017...
|  |
Registry |
Apr 27, 2009 |
Two appointments: 2 men
|  |
Registry |
Apr 27, 2009 |
Resignation of one Company Formation Agent and one Director (a man)
|  |
Registry |
Apr 27, 2009 |
Resignation of a person
|  |
Registry |
Apr 24, 2009 |
Appointment of a man as Company Formation Agent and Director
|  |