London
EC3R 7QR
Director Name | Mr Arthur Howard Goldberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ambrose Avenue London NW11 9AN |
Secretary Name | Mr Craig Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Alpha Road Hutton Brentwood Essex CM13 1NJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2008) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | 1st Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,327,761 |
Cash | £1,312 |
Current Liabilities | £79,768 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2022 | Application to strike the company off the register (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 February 2015 | Termination of appointment of Craig Beach as a secretary on 20 November 2014 (1 page) |
5 February 2015 | Termination of appointment of Craig Beach as a secretary on 20 November 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
1 September 2014 | Registered office address changed from C/O Compass Underwriting Ltd 1-2 Crutched Friars London EC3N 2HT to 1St Floor 50 Mark Lane London EC3R 7QR on 1 September 2014 (1 page) |
1 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 20 June 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
1 March 2011 | Annual return made up to 14 February 2011 (14 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 16 February 2010 (14 pages) |
24 February 2010 | Annual return made up to 16 February 2010 (14 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (7 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (7 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o compass underwriting LTD 40 lime street london EC3M 7AW (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from c/o compass underwriting LTD 40 lime street london EC3M 7AW (1 page) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
16 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
16 May 2008 | Full accounts made up to 31 December 2006 (17 pages) |
14 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
14 March 2008 | Return made up to 26/01/08; no change of members (6 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from brierly place, new london road chelmsford essex CM2 0AP (1 page) |
29 February 2008 | Secretary appointed craig beach (1 page) |
29 February 2008 | Secretary appointed craig beach (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from brierly place, new london road chelmsford essex CM2 0AP (1 page) |
29 February 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
29 February 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
15 September 2007 | Full accounts made up to 31 December 2005 (18 pages) |
15 September 2007 | Full accounts made up to 31 December 2005 (18 pages) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o wolliastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page) |
30 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: c/o wolliastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members
|
3 February 2006 | Return made up to 26/01/06; full list of members
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 09/02/05; full list of members
|
16 February 2005 | Return made up to 09/02/05; full list of members
|
14 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2005 | Accounting reference date extended from 18/08/05 to 31/12/05 (1 page) |
14 January 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Accounting reference date extended from 18/08/05 to 31/12/05 (1 page) |
14 January 2005 | Re-registration of Memorandum and Articles (26 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Re-registration of Memorandum and Articles (26 pages) |
14 January 2005 | Application for reregistration from PLC to private (1 page) |
14 January 2005 | Application for reregistration from PLC to private (1 page) |
24 December 2004 | Full accounts made up to 18 August 2004 (18 pages) |
24 December 2004 | Full accounts made up to 18 August 2004 (18 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members
|
27 February 2004 | Return made up to 19/02/04; full list of members
|
2 May 2003 | Accounting reference date extended from 29/02/04 to 18/08/04 (1 page) |
2 May 2003 | Accounting reference date extended from 29/02/04 to 18/08/04 (1 page) |
1 May 2003 | Application to commence business (2 pages) |
1 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
1 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
1 May 2003 | Application to commence business (2 pages) |
23 April 2003 | Ad 09/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 ambrose avenue london NW11 9AN (1 page) |
23 April 2003 | Ad 09/04/03--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 44 ambrose avenue london NW11 9AN (1 page) |
23 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Incorporation (16 pages) |