189 Marsh Wall
London
E14 9SH
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Howard John Hutton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 10th Floor, C/O K&B Accountancy Group 1 Canada Squ London E14 5AA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Howard John Hutton |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | K & B Accountancy Group 1st Floor, The South Quay 189 Marsh Wall London E14 9SH |
Registered Address | K & B Accountancy Group 1st Floor, The South Quay Building 189 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Howard John Hutton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lesley Ann Hutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £2,277 |
Current Liabilities | £51,114 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Cessation of Lesley Ann Hutton as a person with significant control on 27 February 2020 (1 page) |
24 February 2020 | Application to strike the company off the register (1 page) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 June 2019 | Termination of appointment of Howard John Hutton as a secretary on 3 June 2019 (1 page) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 January 2019 | Secretary's details changed for Howard John Hutton on 5 January 2019 (1 page) |
5 January 2019 | Change of details for Mrs Lesley Ann Hutton as a person with significant control on 5 January 2019 (2 pages) |
5 January 2019 | Director's details changed for Mrs Lesley Ann Hutton on 5 January 2019 (2 pages) |
5 January 2019 | Change of details for Mr Howard John Hutton as a person with significant control on 5 January 2019 (2 pages) |
5 January 2019 | Change of details for Mrs Lesley Ann Hutton as a person with significant control on 5 January 2019 (2 pages) |
5 January 2019 | Registered office address changed from C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 5 January 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
1 March 2018 | Notification of Lesley Ann Hutton as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 May 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2017 | Termination of appointment of Howard John Hutton as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Howard John Hutton as a director on 8 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Register(s) moved to registered inspection location 24 Jasmin Court Woodyates Road London SE12 9HP (1 page) |
20 November 2015 | Register(s) moved to registered inspection location 24 Jasmin Court Woodyates Road London SE12 9HP (1 page) |
20 November 2015 | Registered office address changed from 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA England to C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA England to C/O K&B Accountancy Group 10 Floor One Canada Square Canary Wharf London E14 5AA on 20 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA on 19 November 2015 (1 page) |
19 November 2015 | Secretary's details changed for Howard John Hutton on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Howard John Hutton on 19 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Lesley Ann Hutton on 19 November 2015 (2 pages) |
19 November 2015 | Register inspection address has been changed to 24 Jasmin Court Woodyates Road London SE12 9HP (1 page) |
19 November 2015 | Director's details changed for Howard John Hutton on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 8 the Shrubberies George Lane South Woodford London E18 1BD to 10th Floor, C/O K&B Accountancy Group One Canada Square London E14 5AA on 19 November 2015 (1 page) |
19 November 2015 | Register inspection address has been changed to 24 Jasmin Court Woodyates Road London SE12 9HP (1 page) |
19 November 2015 | Secretary's details changed for Howard John Hutton on 19 November 2015 (1 page) |
19 November 2015 | Director's details changed for Lesley Ann Hutton on 19 November 2015 (2 pages) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
18 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 9 the shrubberies george lane south woodford london E18 1BD (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 9 the shrubberies george lane south woodford london E18 1BD (1 page) |
1 May 2003 | Return made up to 20/01/03; full list of members (5 pages) |
1 May 2003 | Return made up to 20/01/03; full list of members (5 pages) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Director's particulars changed (1 page) |
16 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 48 portland place london W1N 4AJ (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 48 portland place london W1N 4AJ (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 20/01/02; full list of members (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 April 2001 | Return made up to 20/01/01; full list of members (5 pages) |
24 April 2001 | Return made up to 20/01/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 June 2000 | Return made up to 20/01/00; full list of members (5 pages) |
12 June 2000 | Return made up to 20/01/00; full list of members (5 pages) |
15 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Return made up to 20/01/99; full list of members (6 pages) |
17 November 1999 | Return made up to 20/01/99; full list of members (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 1 marina point lanark square london E14 9QD (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 1 marina point lanark square london E14 9QD (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page) |
20 January 1998 | Incorporation (15 pages) |
20 January 1998 | Incorporation (15 pages) |