Suite Lg6
London
W1W 5DT
Secretary Name | Bella Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Waterman Way London E1W 2QN |
Director Name | Alcait Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Branksome Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | www.copywritingservices.com |
---|---|
Telephone | 020 74814141 |
Telephone region | London |
Registered Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rod Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,952 |
Gross Profit | £33,725 |
Net Worth | £2,048 |
Current Liabilities | £3,797 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Application to strike the company off the register (3 pages) |
25 August 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
25 August 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Registered office address changed from 5Th Floor,Tennyson House 159/165 Great Portland Street London W1W 5PA England on 8 July 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Roderick Hugh Donald Mitchell on 7 June 2010 (2 pages) |
25 June 2010 | Termination of appointment of Bella Mitchell as a secretary (1 page) |
25 June 2010 | Termination of appointment of Bella Mitchell as a secretary (1 page) |
5 January 2010 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB on 5 January 2010 (1 page) |
12 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
12 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
3 July 2007 | Return made up to 22/06/07; full list of members (6 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
29 June 2005 | Return made up to 22/06/05; full list of members
|
29 June 2005 | Return made up to 22/06/05; full list of members
|
4 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
1 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
25 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 22/06/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
16 March 2001 | Full accounts made up to 30 June 2000 (6 pages) |
20 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 22/06/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
22 June 1998 | Incorporation (17 pages) |
22 June 1998 | Incorporation (17 pages) |