London
N7 9DP
Secretary Name | Susan Angela Peaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 3 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | Onmibus Business Centre 39-41 North Road London N7 9DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Onmibus Business Centre 39-41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £120 |
Cash | £294 |
Current Liabilities | £90,580 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
6 March 2017 | Secretary's details changed for Susan Angela Peaty on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Susan Angela Peaty on 6 March 2017 (1 page) |
12 April 2016 | Register inspection address has been changed from Omnibus Business Centre C/O Thurston Watts & Co 39-41 North Road London N7 9DP England to C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP (1 page) |
12 April 2016 | Register inspection address has been changed from Omnibus Business Centre C/O Thurston Watts & Co 39-41 North Road London N7 9DP England to C/O Thurston Watts & Company Omnibus Business Centre 39-41 North Road London N7 9DP (1 page) |
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (4 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
8 April 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
13 March 2014 | Register inspection address has been changed (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Register inspection address has been changed (1 page) |
13 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Antony Thomas on 10 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Antony Thomas on 10 March 2012 (2 pages) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
18 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
22 March 2010 | Director's details changed for Antony Thomas on 31 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Antony Thomas on 31 October 2009 (2 pages) |
22 March 2010 | Registered office address changed from C/O Thurston Watts & Co 39/41 North Road London N7 9DP on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from C/O Thurston Watts & Co 39/41 North Road London N7 9DP on 22 March 2010 (1 page) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
30 April 2008 | Director's change of particulars / antony thomas / 30/01/2008 (1 page) |
30 April 2008 | Director's change of particulars / antony thomas / 30/01/2008 (1 page) |
30 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 10/03/03; full list of members (6 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
25 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 October 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 10/03/00; full list of members (6 pages) |
22 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
22 May 1999 | Return made up to 10/03/99; no change of members (4 pages) |
31 January 1999 | Director's particulars changed (1 page) |
31 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 August 1998 | Company name changed pugquest LIMITED\certificate issued on 11/08/98 (2 pages) |
10 August 1998 | Company name changed pugquest LIMITED\certificate issued on 11/08/98 (2 pages) |
17 April 1998 | Ad 14/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
17 April 1998 | Ad 14/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
10 March 1997 | Incorporation (20 pages) |
10 March 1997 | Incorporation (20 pages) |