London
NW1 6TL
Secretary Name | Lynne Erika Gaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Ko-Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1998(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 1999) |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,515 |
Cash | £32,170 |
Current Liabilities | £13,285 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Lynne Erika Gaffery as a secretary on 24 January 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Change of details for Ms. Michelle Mary Goode as a person with significant control on 23 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Ms. Michelle Mary Goode on 23 November 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Secretary's details changed for Lynne Erika Gaffery on 27 February 2013 (1 page) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Director's details changed for Michelle Mary Goode on 27 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Lynne Erika Gaffery on 27 February 2013 (1 page) |
1 March 2013 | Director's details changed for Michelle Mary Goode on 27 February 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Michelle Mary Goode on 27 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Michelle Mary Goode on 27 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
24 April 2006 | Return made up to 27/02/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
26 April 2005 | Return made up to 27/02/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
2 April 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
26 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
8 January 2002 | Return made up to 27/02/01; full list of members (6 pages) |
8 January 2002 | Return made up to 27/02/01; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Return made up to 27/02/99; full list of members (6 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 244A high street bromley kent BR1 1PQ (1 page) |
1 May 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 244A high street bromley kent BR1 1PQ (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 18 betsham house new camen street london SE1 1YU (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 18 betsham house new camen street london SE1 1YU (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (11 pages) |
27 February 1998 | Incorporation (11 pages) |