London
EC2M 4YF
Director Name | Mr Christopher John Sykes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (closed 29 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House High Road London N12 9RT |
Secretary Name | Mr Christopher John Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (closed 29 March 2022) |
Role | Solicitor |
Correspondence Address | Pyramid House High Road London N12 9RT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Herts Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 May 1998) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Herts Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 May 1998) |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Registered Address | Pyramid House High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90 at £1 | Kristina Enqvist 50.00% Ordinary |
---|---|
90 at £1 | Lorraine Herriott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,749 |
Cash | £66,450 |
Current Liabilities | £44,020 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 November 2019 | Registered office address changed from C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ England to Pyramid House High Road London N12 9RT on 28 November 2019 (1 page) |
17 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 April 2019 | Notification of Lorraine Herriott as a person with significant control on 1 April 2019 (2 pages) |
12 April 2019 | Cessation of Christopher John Sykes as a person with significant control on 31 March 2019 (1 page) |
1 February 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to C/O Sykes Anderson Perry Ltd Salisbury House Room 701, 5th Floor London Wall London EC2M 5QQ on 21 January 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to Salisbury House London Wall London EC2M 5QQ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to Salisbury House London Wall London EC2M 5QQ on 29 May 2015 (1 page) |
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr David Anderson on 7 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Mr David Anderson on 7 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mr David Anderson on 7 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Mr Christopher John Sykes on 1 November 2009 (1 page) |
22 April 2010 | Director's details changed for Mr Christopher John Sykes on 1 November 2009 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 4TH floor bury house 31 bury street london EC3A 5AG (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 4TH floor bury house 31 bury street london EC3A 5AG (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 4TH floor bury house 31 bury street london EC3A 5JJ (1 page) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 4TH floor bury house 31 bury street london EC3A 5JJ (1 page) |
7 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 06/04/07; change of members (7 pages) |
30 May 2007 | Return made up to 06/04/07; change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
24 January 2005 | Auditor's resignation (4 pages) |
24 January 2005 | Auditor's resignation (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members
|
21 April 2004 | Return made up to 06/04/04; full list of members
|
17 December 2003 | Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 54 leman street london E1 8EY (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Nc inc already adjusted 15/11/01 (1 page) |
12 December 2001 | Ad 15/11/01--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
12 December 2001 | Nc inc already adjusted 15/11/01 (1 page) |
12 December 2001 | Resolutions
|
12 December 2001 | Ad 15/11/01--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Secretary's particulars changed (1 page) |
3 December 2001 | Secretary's particulars changed (1 page) |
8 November 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 November 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
7 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 February 1999 | Company name changed sykes anderson financial service s LIMITED\certificate issued on 03/02/99 (2 pages) |
2 February 1999 | Company name changed sykes anderson financial service s LIMITED\certificate issued on 03/02/99 (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Ad 26/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Ad 26/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 May 1998 | Company name changed intratone LIMITED\certificate issued on 26/05/98 (2 pages) |
22 May 1998 | Company name changed intratone LIMITED\certificate issued on 26/05/98 (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |