London
E1 6RA
Secretary Name | Mr Michael Thomas Routhorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Karen Leo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 01 March 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 156 Brompton Road London SW3 1HW |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £159 |
Current Liabilities | £8,097 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 February 2021 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
---|---|
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (3 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Mr Bryan Edward Jones on 17 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for Karen Leo on 17 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Karen Leo on 17 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Mr Bryan Edward Jones on 17 January 2011 (2 pages) |
12 August 2010 | Director's details changed for Mr Bryan Edward Jones on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Bryan Edward Jones on 12 August 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 January 2010 | Secretary's details changed for Mr Michael Thomas Routhorn on 17 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Bryan Edward Jones on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Secretary's details changed for Mr Michael Thomas Routhorn on 17 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr Bryan Edward Jones on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Karen Leo on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Karen Leo on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Director's change of particulars / bryan jones / 17/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / bryan jones / 17/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / karen leo / 17/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / karen leo / 17/01/2009 (1 page) |
17 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
25 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
25 April 2005 | Return made up to 17/01/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
16 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2003 | Return made up to 17/01/03; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 September 2003 | Return made up to 17/01/03; full list of members
|
15 September 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 11 candishe house 1 queen elizabeth street london SE1 2LP (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 11 candishe house 1 queen elizabeth street london SE1 2LP (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 March 2002 | Return made up to 17/01/02; full list of members
|
14 March 2002 | Return made up to 17/01/02; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 May 2001 | Return made up to 17/01/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 May 2001 | Return made up to 17/01/01; full list of members
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 40 mulberry close conwy gwynedd LL32 8GS (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 40 mulberry close conwy gwynedd LL32 8GS (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: c/o fitzgerald & law 8 lincolns inn fields london WC2A 3BP (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: c/o fitzgerald & law 8 lincolns inn fields london WC2A 3BP (1 page) |
9 October 2000 | Full accounts made up to 31 January 1999 (8 pages) |
9 October 2000 | Full accounts made up to 31 January 1999 (8 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 17/01/00; no change of members (4 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Return made up to 17/01/00; no change of members (4 pages) |
31 January 1999 | Return made up to 17/01/99; full list of members (5 pages) |
31 January 1999 | Return made up to 17/01/99; full list of members (5 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
25 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
23 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
23 January 1997 | Secretary's particulars changed (1 page) |
23 January 1997 | Secretary's particulars changed (1 page) |
18 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
18 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
13 February 1996 | Return made up to 17/01/96; full list of members
|
13 February 1996 | Return made up to 17/01/96; full list of members
|