Unit 4 Upper Ground Floor
London
E1 1EQ
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Porchester Terrace London W2 3TS |
Secretary Name | Saif Al Rubie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 55 Queen Anne Street London W1G 9JR |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 17 Plumbers Row Unit 4 Upper Ground Floor London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
2 at £1 | Kolo Toure 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £465,702 |
Cash | £228,138 |
Current Liabilities | £64,266 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2023 | Application to strike the company off the register (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Saif Al Rubie as a secretary on 31 December 2014 (1 page) |
9 February 2022 | Change of details for Mr Kolo Toure as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Kolo Toure on 7 May 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 March 2010 | Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 Upper Ground Floor London E1 1EQ United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Unit 4 Upper Ground Floor London E1 1EQ United Kingdom on 29 March 2010 (1 page) |
18 February 2010 | Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Upper Ground Floor, Unit 4 London E1 1EQ United Kingdom on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Kolo Toure on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Kolo Toure on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from C/O Kaiser & Associates 17 Plumbers Row Upper Ground Floor, Unit 4 London E1 1EQ United Kingdom on 18 February 2010 (1 page) |
6 October 2009 | Appointment of Saif Al Rubie as a secretary (3 pages) |
6 October 2009 | Appointment of Saif Al Rubie as a secretary (3 pages) |
6 October 2009 | Termination of appointment of David Manasseh as a secretary (2 pages) |
6 October 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages) |
6 October 2009 | Termination of appointment of David Manasseh as a secretary (2 pages) |
6 October 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 October 2009 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (1 page) |
28 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |