About

Registered Number: 07066668
Date of Incorporation: 04/11/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 3 Carlisle Road, Colindale, London, NW9 0HD

 

Having been setup in 2009, 130 Colindale Avenue Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the 130 Colindale Avenue Ltd. The companies director is listed as Stone, Lucinda Ethleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Lucinda Ethleen 04 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 13 September 2019
AAMD - Amended Accounts 16 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
AA - Annual Accounts 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 September 2018
AA01 - Change of accounting reference date 10 August 2018
MR01 - N/A 14 May 2018
MR01 - N/A 26 April 2018
AD01 - Change of registered office address 10 October 2017
RESOLUTIONS - N/A 06 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 10 November 2015
AD01 - Change of registered office address 10 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 18 August 2014
SH01 - Return of Allotment of shares 28 March 2014
AR01 - Annual Return 23 December 2013
CERTNM - Change of name certificate 13 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 30 November 2011
CERTNM - Change of name certificate 03 August 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 November 2010
NEWINC - New incorporation documents 04 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2018 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.