London
E3 3BX
Director Name | Mr Joshua Kaschel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 May 2017(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 July 2018) |
Role | Cabin Crew Trainer |
Country of Residence | England |
Correspondence Address | International House 12 Constance Street London E16 2DQ |
Secretary Name | Love Your Block Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2017(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 July 2018) |
Correspondence Address | 10 Manor Park Banbury OX16 3TB |
Director Name | Adrian Charles Bond |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Sales Director |
Correspondence Address | 11 Wellington Road Enfield Middlesex EN1 2PB |
Director Name | Mr Simon Victor Sturt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Secretary Name | Mr Simon Victor Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Conway Road Southgate London N14 7BH |
Director Name | Mr Roger John Chandler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 1994) |
Role | Research Agent |
Correspondence Address | Flat 9 Elizabeth House St Leonards St Bow London E3 3BX |
Secretary Name | Miss Debra Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1994) |
Role | Civil Servant |
Correspondence Address | Flat 4 Elizabeth Hse St Leonards St Bow London E3 3BX |
Director Name | Alison Jane Larkin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 2000) |
Role | Retail Manager |
Correspondence Address | Flat 6 Elizabeth House St Leonards Street London E3 3BX |
Director Name | Lilian Ellen Turner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 March 2003) |
Role | Management Accountant |
Correspondence Address | Flat 5 Elizabeth House St Leonards Street Bow London E3 3BX |
Secretary Name | Lilian Ellen Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 February 2003) |
Role | Accounts Manager |
Correspondence Address | Flat 5 Elizabeth House St Leonards Street Bow London E3 3BX |
Director Name | Paul Brendan McLaughlin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Electrician |
Correspondence Address | 10 Elizabeth House Saint Leonards Street London E3 3BX |
Director Name | Jason Eden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 November 2014) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elizabeth House Saint Leonards Street Bow London E3 3BX |
Director Name | Matthew Learmouth |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 November 2016) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elizabeth House St Leonards Street London E3 3BX |
Secretary Name | Jason Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elizabeth House Saint Leonards Street Bow London E3 3BX |
Director Name | Maria Pia Rispoli |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2013(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Elizabeth House St Leonards Street London E3 3BX |
Secretary Name | Ms Maria Pia Rispoli |
---|---|
Status | Resigned |
Appointed | 30 October 2013(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Amdadur Rahman Gofur 8.33% Ordinary |
---|---|
1 at £1 | Charles Michael Bailey 8.33% Ordinary |
1 at £1 | D. Kirschel 8.33% Ordinary |
1 at £1 | Fang Liu 8.33% Ordinary |
1 at £1 | J. Eden 8.33% Ordinary |
1 at £1 | L. Turner 8.33% Ordinary |
1 at £1 | M. Rispoli 8.33% Ordinary |
1 at £1 | M.s. Khan 8.33% Ordinary |
1 at £1 | Nicholas Orosz 8.33% Ordinary |
1 at £1 | R. Jacobson 8.33% Ordinary |
1 at £1 | Rimon Choudhry 8.33% Ordinary |
1 at £1 | S. Parkinson & M. Learmouth 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,252 |
Net Worth | £12 |
Cash | £3,814 |
Current Liabilities | £3,802 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2018 | Application to strike the company off the register (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 May 2017 | Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Maria Pia Rispoli as a director on 26 May 2017 (1 page) |
27 May 2017 | Appointment of Mr Joshua Kaschel as a director on 26 May 2017 (2 pages) |
27 May 2017 | Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017 (1 page) |
27 May 2017 | Appointment of Love Your Block Ltd as a secretary on 26 May 2017 (2 pages) |
27 May 2017 | Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017 (1 page) |
27 May 2017 | Registered office address changed from 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH England to International House 12 Constance Street London E16 2DQ on 27 May 2017 (1 page) |
27 May 2017 | Appointment of Love Your Block Ltd as a secretary on 26 May 2017 (2 pages) |
27 May 2017 | Appointment of Mr Joshua Kaschel as a director on 26 May 2017 (2 pages) |
27 May 2017 | Termination of appointment of Maria Pia Rispoli as a secretary on 26 May 2017 (1 page) |
27 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (7 pages) |
11 November 2016 | Termination of appointment of Matthew Learmouth as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Matthew Learmouth as a director on 11 November 2016 (1 page) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 July 2016 | Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 11 Elizabeth House St. Leonards Street London E3 3BX to 97 Culvers Court Fenners Marsh Gravesend Kent DA12 2JH on 11 July 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 January 2015 | Full accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (7 pages) |
16 November 2014 | Termination of appointment of Jason Eden as a director on 14 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Jason Eden as a director on 14 November 2014 (1 page) |
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
15 November 2013 | Full accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Termination of appointment of Jason Eden as a secretary (1 page) |
30 October 2013 | Appointment of Ms Maria Pia Rispoli as a secretary (1 page) |
30 October 2013 | Termination of appointment of Jason Eden as a secretary (1 page) |
30 October 2013 | Appointment of Ms Maria Pia Rispoli as a secretary (1 page) |
26 September 2013 | Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 12 Elizabeth House Saint Leonards Street Bow London E3 3BX on 26 September 2013 (1 page) |
6 September 2013 | Appointment of Roger Louis Jacobson as a director (3 pages) |
6 September 2013 | Appointment of Maria Pia Rispoli as a director (3 pages) |
6 September 2013 | Appointment of Roger Louis Jacobson as a director (3 pages) |
6 September 2013 | Appointment of Maria Pia Rispoli as a director (3 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
7 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (7 pages) |
8 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
8 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Matthew Learmouth on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Matthew Learmouth on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Jason Eden on 30 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Jason Eden on 30 June 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (7 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
11 July 2009 | Return made up to 30/06/09; full list of members (7 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 August 2008 | Return made up to 11/07/08; no change of members (5 pages) |
27 August 2008 | Return made up to 11/07/08; no change of members (5 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 11/07/07; no change of members
|
20 July 2007 | Return made up to 11/07/07; no change of members
|
7 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (11 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (11 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Full accounts made up to 31 March 2004 (6 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
10 August 2004 | Return made up to 11/07/04; full list of members (11 pages) |
14 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
14 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 11/07/03; full list of members
|
12 August 2003 | Return made up to 11/07/03; full list of members
|
20 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 June 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
14 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: flat 5 elizabeth house st leonards street london E3 3BX (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: flat 5 elizabeth house st leonards street london E3 3BX (1 page) |
26 July 2002 | Return made up to 11/07/02; full list of members (11 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (11 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (5 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
13 July 2001 | Return made up to 11/07/01; full list of members
|
13 July 2001 | Return made up to 11/07/01; full list of members
|
23 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 11/07/00; full list of members
|
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 11/07/00; full list of members
|
16 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
16 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
4 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 11/07/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 July 1998 | Return made up to 11/07/98; change of members (7 pages) |
30 July 1998 | Return made up to 11/07/98; change of members (7 pages) |
20 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
20 May 1998 | Full accounts made up to 30 June 1997 (5 pages) |
6 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Return made up to 11/07/96; full list of members
|
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Return made up to 11/07/96; full list of members
|
3 October 1996 | Secretary resigned (2 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (4 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (4 pages) |
13 July 1995 | Return made up to 11/07/95; no change of members
|
13 July 1995 | Return made up to 11/07/95; no change of members
|
4 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
4 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |