London.
SW1Y 6HR
Secretary Name | Clare Frances Auty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1996(6 days after company formation) |
Appointment Duration | 27 years, 5 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Patricia Martha Auty |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(11 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14, Bank Chambers, 25, Jermyn Street London. SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | B.a. Auty 50.00% Ordinary |
---|---|
50 at £1 | P.m. Auty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,591 |
Cash | £48,523 |
Current Liabilities | £60,123 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 April 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 February 2019 | Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 15 June 2018 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
10 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from 35 Paul Street London EC2A 4UQ on 10 July 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Clare Frances Auty on 24 October 2010 (1 page) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Secretary's details changed for Clare Frances Auty on 24 October 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Patricia Martha Auty on 26 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Bernard Augustine Auty on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Patricia Martha Auty on 26 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Bernard Augustine Auty on 26 October 2009 (2 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 29/10/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Return made up to 29/10/05; full list of members
|
28 October 2005 | Return made up to 29/10/05; full list of members
|
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 29/10/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2001 | Return made up to 29/10/00; full list of members
|
2 October 2001 | Return made up to 29/10/00; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 167 fleet street london EC4A 2EA (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 167 fleet street london EC4A 2EA (1 page) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Return made up to 29/10/98; no change of members
|
9 November 1998 | Return made up to 29/10/98; no change of members
|
28 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 29/10/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 1997 | Memorandum and Articles of Association (13 pages) |
20 January 1997 | Memorandum and Articles of Association (13 pages) |
4 December 1996 | Company name changed aftercheck LIMITED\certificate issued on 05/12/96 (2 pages) |
4 December 1996 | Company name changed aftercheck LIMITED\certificate issued on 05/12/96 (2 pages) |
2 December 1996 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
2 December 1996 | Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 October 1996 | Incorporation (9 pages) |
29 October 1996 | Incorporation (9 pages) |