London
N8 8HG
Director Name | Mr Matthew Edward James |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2003(4 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 14 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Ms Samantha Louise James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(7 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52b Crouch Hall Road London N8 8HG |
Director Name | Mrs Tracey Jane Given |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25b Hillbury Road Tooting Bec London SW17 8JT |
Director Name | Ms Samantha Louise James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52b Crouchall Road London N8 8HG |
Director Name | Suzanne Elizabeth McKie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Role | Barrister |
Correspondence Address | 11a Richmond Crescent London N1 0LZ |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £1 | Samantha Louise James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29 |
Current Liabilities | £790 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
25 September 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 February 2017 | Director's details changed for Mr Matthew Edward James on 15 February 2017 (4 pages) |
22 February 2017 | Director's details changed for Mr Matthew Edward James on 15 February 2017 (4 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from 57 Hillgate Place London SW12 9ES to 4 Prince Albert Road London NW1 7SN on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from 57 Hillgate Place London SW12 9ES to 4 Prince Albert Road London NW1 7SN on 24 September 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 April 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
8 April 2011 | Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
23 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Matthew Edward James on 19 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Matthew Edward James on 19 September 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Appointment of Ms Samantha Louise James as a director (2 pages) |
9 October 2009 | Appointment of Ms Samantha Louise James as a director (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
24 May 2006 | Company name changed michiamo LTD\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed michiamo LTD\certificate issued on 24/05/06 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 September 2004 | Return made up to 19/09/04; full list of members
|
13 September 2004 | Return made up to 19/09/04; full list of members
|
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
11 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
7 February 2003 | Ad 30/01/03--------- £ si 17@1=17 £ ic 3/20 (2 pages) |
7 February 2003 | Ad 30/01/03--------- £ si 17@1=17 £ ic 3/20 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
9 October 2002 | Company name changed fiveminutematch LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed fiveminutematch LIMITED\certificate issued on 09/10/02 (2 pages) |
19 September 2002 | Incorporation (20 pages) |
19 September 2002 | Incorporation (20 pages) |