Alexandra Park
N22 7AE
Secretary Name | Sophia Hannah Papworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(12 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 52 Clyde Road London N22 7AE |
Secretary Name | Hilary Elizabeth Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 52 Clyde Road London N22 7AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.jitbacoaching.com |
---|
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8 at £1 | Alex Papworth 80.00% Ordinary |
---|---|
2 at £1 | Sophia Hannah Papworth 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £11,658 |
Current Liabilities | £16,789 |
Latest Accounts | 29 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
2 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
17 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 17 September 2021 (1 page) |
16 June 2021 | Previous accounting period extended from 28 February 2021 to 29 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
2 February 2021 | Micro company accounts made up to 29 February 2020 (6 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with updates (4 pages) |
27 August 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 March 2018 | Change of details for Mr Alex Papworth as a person with significant control on 23 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
19 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 19 September 2017 (1 page) |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
18 September 2012 | Registered office address changed from Ground B Nina House 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Ground B Nina House 77-79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 November 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
1 July 2011 | Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 52 Clyde Road London N22 7AE on 1 July 2011 (1 page) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Alex Papworth on 23 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Alex Papworth on 23 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 November 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
26 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
26 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
13 March 2004 | Return made up to 23/02/04; full list of members
|
13 March 2004 | Return made up to 23/02/04; full list of members
|
16 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
16 September 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
1 March 2003 | Return made up to 23/02/03; full list of members
|
1 March 2003 | Return made up to 23/02/03; full list of members
|
6 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
6 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 75 cowper road london W7 1EL (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Return made up to 23/02/02; full list of members
|
15 April 2002 | Return made up to 23/02/02; full list of members
|
15 April 2002 | Registered office changed on 15/04/02 from: 75 cowper road london W7 1EL (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 75 cowper rd london W7 1EL (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 75 cowper rd london W7 1EL (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
23 February 2001 | Incorporation (12 pages) |
23 February 2001 | Incorporation (12 pages) |