London
N15 6NA
Director Name | Mrs Debbie Stroh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Clapton Common London E5 9AG |
Director Name | Mr Gerald Stroh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Clapton Common London E5 9AG |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Diana Stroh 25.00% Ordinary |
---|---|
1 at £1 | Edward Stroh 25.00% Ordinary |
1 at £1 | Ernest Stroh 25.00% Ordinary |
1 at £1 | Ronald Stroh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,344 |
Cash | £1,799 |
Current Liabilities | £455 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 16 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
16 October 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
---|---|
16 October 2017 | Cessation of Edward Stroh as a person with significant control on 9 December 2016 (1 page) |
16 October 2017 | Notification of a person with significant control statement (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 May 2015 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6rd to 11C Grosvenor Way London E5 9nd on 20 May 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 October 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 July 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
31 October 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 April 2013 | Director's details changed for Mr Gerald Stroh on 15 April 2010 (2 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 30/07/08; full list of members (4 pages) |
27 April 2009 | Secretary's change of particulars / edward stroh / 31/07/2007 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 December 2006 | Return made up to 30/07/06; full list of members (3 pages) |
24 May 2006 | Return made up to 30/07/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
23 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
27 September 2003 | Return made up to 30/07/03; full list of members
|
25 September 2002 | Ad 19/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 376 euston road london NW1 3BL (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
30 July 2002 | Incorporation (15 pages) |