Stoke Newington
London
N16 0SA
Secretary Name | Mr Matthew James Victor Brocklehurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 36 Harcombe Rd Stoke Newington London N16 0SA |
Director Name | Christopher David White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 24 Friars Orchard Fetcham Surrey KT22 9RL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 36 Harcombe Road Stoke Newington London N16 0SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
1 at £1 | Chris White 50.00% Ordinary |
---|---|
1 at £1 | Matt Brocklehurst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2018 | Application to strike the company off the register (3 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
21 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 May 2016 | Termination of appointment of Christopher David White as a director on 7 May 2016 (1 page) |
7 May 2016 | Termination of appointment of Christopher David White as a director on 7 May 2016 (1 page) |
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
9 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2010 | Director's details changed for Mr Matthew James Victor Brocklehurst on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Christopher David White on 31 January 2010 (2 pages) |
31 January 2010 | Director's details changed for Mr Matthew James Victor Brocklehurst on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Director's details changed for Christopher David White on 31 January 2010 (2 pages) |
31 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 112 nevill road stoke newington london N16 0SX (1 page) |
16 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 36 harcombe road london N16 0SA united kingdom (1 page) |
16 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 January 2009 | Director and secretary's change of particulars / matthew brocklehurst / 22/12/2008 (2 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 112 nevill road stoke newington london N16 0SX (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 36 harcombe road london N16 0SA united kingdom (1 page) |
16 January 2009 | Director and secretary's change of particulars / matthew brocklehurst / 22/12/2008 (2 pages) |
28 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 January 2008 (3 pages) |
5 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
4 May 2007 | Total exemption full accounts made up to 31 January 2007 (3 pages) |
7 February 2007 | Return made up to 13/01/07; full list of members
|
7 February 2007 | Return made up to 13/01/07; full list of members
|
5 January 2007 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 112 neville road stoke newington london W16 0SX (1 page) |
5 January 2007 | Total exemption full accounts made up to 31 January 2006 (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 112 neville road stoke newington london W16 0SX (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 312 naylor building west 1 assam street london E1 7QL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 312 naylor building west 1 assam street london E1 7QL (1 page) |
27 November 2006 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
27 November 2006 | Total exemption full accounts made up to 31 January 2005 (3 pages) |
17 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
8 September 2005 | Return made up to 13/01/05; full list of members (7 pages) |
8 September 2005 | Return made up to 13/01/05; full list of members (7 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
2 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 13/01/04; full list of members (7 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
31 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (14 pages) |
13 January 2003 | Incorporation (14 pages) |