London
N16 6LB
Secretary Name | Mrs Christine Renshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oldhill Street London N16 6LB |
Director Name | Mrs Christine Renshaw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(2 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 14 March 2023) |
Role | College Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oldhill Street London N16 6LB |
Director Name | Ms Suzanne Elizabeth Begley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2018(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2021) |
Role | Internet Communications Consultant |
Country of Residence | England |
Correspondence Address | 10 Oldhill Street London N16 6LB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10 Oldhill Street London N16 6LB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,277 |
Cash | £106 |
Current Liabilities | £11,059 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 20 September 2021 with updates (3 pages) |
20 September 2021 | Termination of appointment of Suzanne Elizabeth Begley as a director on 20 September 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
5 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 December 2018 | Appointment of Ms Suzanne Elizabeth Begley as a director on 9 December 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 June 2013 | Registered office address changed from 30 Lavers Road London N16 0DT United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Michael David Renshaw on 19 June 2013 (2 pages) |
27 June 2013 | Registered office address changed from 30 Lavers Road London N16 0DT United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Michael David Renshaw on 19 June 2013 (2 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page) |
3 November 2011 | Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page) |
3 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mrs Christine Renshaw on 7 October 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Mrs Christine Renshaw on 7 October 2011 (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 November 2009 | Director's details changed for Mr Michael David Renshaw on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mrs Christine Renshaw on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Christine Renshaw on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Michael David Renshaw on 27 November 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 4 painsthorpe road london greater london N16 0RB (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 4 painsthorpe road london greater london N16 0RB (1 page) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 64B king henrys walk london N1 4NJ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 64B king henrys walk london N1 4NJ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 30 eagle mansions salcombe road london N16 8AU (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 30 eagle mansions salcombe road london N16 8AU (1 page) |
1 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
6 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 October 2003 | Return made up to 07/10/03; full list of members
|
15 October 2003 | Return made up to 07/10/03; full list of members
|
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 November 2002 | Return made up to 07/10/02; full list of members
|
13 November 2002 | Return made up to 07/10/02; full list of members
|
15 October 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
15 October 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
7 October 1999 | Incorporation (16 pages) |
7 October 1999 | Incorporation (16 pages) |