London
E2 6GH
Director Name | Ms Janice Kay |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Studio 111 12 Cody Road London E16 4SR |
Secretary Name | Ms Janice Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Studio 111 12 Cody Road London E16 4SR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 303 The Pill Box 115 Coventry Road London E2 6GH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Janice Davis 50.00% Ordinary |
---|---|
25 at £1 | Michael Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,001 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
16 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
---|---|
1 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Registered office address changed from 64 Chobham Road London E15 1LZ England to 160 Kemp House, City Road London EC1V 2NX on 20 September 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 April 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
3 December 2020 | Registered office address changed from 12 Studio 111 12 Cody Road London E16 4SR England to 64 Chobham Road London E15 1LZ on 3 December 2020 (1 page) |
15 April 2020 | Change of details for Ms Janice Davis as a person with significant control on 1 January 2020 (2 pages) |
14 April 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
17 March 2020 | Secretary's details changed for Ms Janice Davis on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Ms Janice Davis on 17 March 2020 (2 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2019 | Registered office address changed from 64 Chobham Road Stratford London E15 1LZ to 12 Studio 111 12 Cody Road London E16 4SR on 2 September 2019 (1 page) |
1 September 2019 | Director's details changed for Mr Michael Kay on 1 September 2019 (2 pages) |
1 September 2019 | Director's details changed for Ms Janice Davis on 1 September 2019 (2 pages) |
1 September 2019 | Secretary's details changed for Ms Janice Davis on 1 September 2019 (1 page) |
1 September 2019 | Change of details for Ms Janice Davis as a person with significant control on 1 September 2019 (2 pages) |
1 September 2019 | Change of details for Mr Michael Kay as a person with significant control on 1 September 2019 (2 pages) |
17 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Director's details changed for Michael Kay on 26 March 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Michael Kay on 26 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Janice Davis on 26 March 2010 (2 pages) |
21 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Director's details changed for Janice Davis on 26 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members
|
22 March 2004 | Return made up to 03/03/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 16 saffron court maryland park london E15 1HU (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 16 saffron court maryland park london E15 1HU (1 page) |
31 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members
|
11 March 2002 | Return made up to 03/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: suite 20115 72 new bond street london W1Y 9DD (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: suite 20115 72 new bond street london W1Y 9DD (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed;new director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (16 pages) |
3 March 1998 | Incorporation (16 pages) |