Advanced company searchLink opens in new window

849 FINCHLEY ROAD LIMITED

Company number 04100001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2013 DS01 Application to strike the company off the register
02 Aug 2013 AD01 Registered office address changed from Shree Swaminarayan Temple 847 Finchley Road Golders Green London NW11 8LX on 2 August 2013
13 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-04
  • GBP 100
22 Jan 2012 AA Accounts for a dormant company made up to 30 November 2011
10 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
27 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Laxmidas Premji Dabasia on 1 July 2010
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Dr Mahesh Varsani on 1 November 2009
28 Nov 2009 CH01 Director's details changed for Premji Varsani on 1 November 2009
27 Aug 2009 AA Accounts made up to 30 November 2008
04 Feb 2009 363a Return made up to 01/11/08; full list of members
04 Feb 2009 288a Secretary appointed dr mahesh varsani
04 Feb 2009 190 Location of debenture register
04 Feb 2009 288a Director appointed dr mahesh varsani
04 Feb 2009 287 Registered office changed on 04/02/2009 from top flat side entrance 849 finchley road london NW11 8LX
04 Feb 2009 353 Location of register of members
04 Feb 2009 288c Director's Change of Particulars / premji varsani / 03/02/2009 / HouseName/Number was: , now: 30; Street was: 30 andley road, now: audley road; Post Code was: NW4, now: NW4 3EY
04 Sep 2008 288b Appointment Terminated Director and Secretary beryl braham
16 Jan 2008 AA Accounts made up to 30 November 2007