NORTH LONDON PROPERTY SERVICES LTD

1 Kings Avenue, London, N21 3NA, England
StatusDISSOLVED
Company No.08189175
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution11 Nov 2021
Years2 years, 6 months, 23 days

SUMMARY

NORTH LONDON PROPERTY SERVICES LTD is an dissolved private limited company with number 08189175. It was incorporated 11 years, 9 months, 12 days ago, on 23 August 2012 and it was dissolved 2 years, 6 months, 23 days ago, on 11 November 2021. The company address is 1 Kings Avenue, London, N21 3NA, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2020

Action Date: 22 May 2020

Category: Address

Type: AD01

Change date: 2020-05-22

Old address: 3 Wells Terrace Finsbury Park London London N4 3JU

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Art Yanovski

Change date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Artyom Yanovski

Change date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-05

Officer name: Mr Artsiom Yanouski

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 10 Jul 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-07-10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: 62 Blackstock Road London N4 2DW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Savas Akay

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8I PROPERTY INVESTMENT LTD

2 UPPER GOLF LINKS ROAD,BROADSTONE, DORSET,BH18 8BU

Number:11109605
Status:ACTIVE
Category:Private Limited Company

BGSG LTD

COMMUNICATION HOUSE,CAMBERLEY,GU15 3HX

Number:08333802
Status:ACTIVE
Category:Private Limited Company

HONEY BEE (UK) LIMITED

C/O SILKE & CO LIMITED 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:08100065
Status:LIQUIDATION
Category:Private Limited Company

MASPERO CONSULTING LIMITED

10 FRASER CRESCENT,EDINBURGH,EH5 2AN

Number:SC427588
Status:ACTIVE
Category:Private Limited Company

PRIME UNIVERSAL LTD

90 HIGH STREET,COLCHESTER,CO5 9AA

Number:03528009
Status:ACTIVE
Category:Private Limited Company

THE COMPANY CURATOR LTD.

8 MAPLE ROAD,FARINGDON,SN7 8BE

Number:10201791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source