Welling
London
DA16 1QF
Director Name | Colin Douglas Henry |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2003(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 21 March 2003) |
Role | Consultant |
Correspondence Address | Flat 11 93-95 Moscow Road Notting Hill London W2 4EL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | The Court Building 1 Market Street London SE18 6FU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,002 |
Cash | £13,821 |
Current Liabilities | £31,576 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
30 January 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
26 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 September 2020 | Previous accounting period extended from 31 January 2020 to 29 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
21 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 21 April 2016 (1 page) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 February 2015 | Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Barry Mare on 1 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 February 2010 | Director's details changed for Barry Mare on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Barry Mare on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Barry Mare on 1 January 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
16 March 2009 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
16 March 2009 | Appointment terminated secretary 1ST contact secretaries LIMITED (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
27 May 2008 | Return made up to 17/01/08; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
13 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (3 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (5 pages) |
28 January 2005 | Return made up to 16/01/05; full list of members (5 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 1ST contact 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 1ST contact 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
26 February 2004 | Return made up to 16/01/04; full list of members
|
26 February 2004 | Registered office changed on 26/02/04 from: 6TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
26 February 2004 | Return made up to 16/01/04; full list of members
|
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 6TH floor abfprd house 15 wilton road victoria london SW1V 1LT (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 6TH floor abfprd house 15 wilton road victoria london SW1V 1LT (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page) |
4 March 2003 | New director appointed (2 pages) |
16 January 2003 | Incorporation (10 pages) |
16 January 2003 | Incorporation (10 pages) |