Company NameStroke My Ego Limited
DirectorChristina Dawn Lawford-Potter
Company StatusActive
Company Number04849742
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Christina Dawn Lawford-Potter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameLuke Dawson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Wolverton Close
Cepen Park South
Chippenham
Wiltshire
SN14 0FG
Director NameMr Warren Higgins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Litchfield House
15 Wedmore Street
London
N19 4RU
Secretary NameMitra Khatibi
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenbrook South
Oakwood
Enfield
Middlesex
EN2 7HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 World Business Centre Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Christina Lawford
100.00%
Ordinary

Financials

Year2014
Net Worth£124

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

26 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 1st Floor Strata House 264-270 Bath Road Harlington Hayes Middlesex UB3 5JJ to 3 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2TA on 29 March 2019 (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 August 2017Director's details changed for Ms Christina Dawn Lawford on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 August 2017Change of details for Ms Christina Lawford as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Ms Christina Dawn Lawford on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
10 August 2017Change of details for Ms Christina Lawford as a person with significant control on 10 August 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2014 (2 pages)
11 November 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2014 (2 pages)
11 November 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2014 (2 pages)
11 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2013 (2 pages)
9 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2013 (2 pages)
9 May 2014Director's details changed for Miss Christina Dawn Lawford on 2 July 2013 (2 pages)
9 May 2014Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
14 April 2014Registered office address changed from Suite G46 Renaissance Hotel Bath Road Hounslow Middlesex TW6 2AQ on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Suite G46 Renaissance Hotel Bath Road Hounslow Middlesex TW6 2AQ on 14 April 2014 (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
14 December 2013Compulsory strike-off action has been discontinued (1 page)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
7 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 July 2012Termination of appointment of Warren Higgins as a director (1 page)
27 July 2012Termination of appointment of Warren Higgins as a director (1 page)
27 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Director's details changed for Warren Higgins on 2 July 2010 (2 pages)
5 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Warren Higgins on 2 July 2010 (2 pages)
5 October 2010Director's details changed for Warren Higgins on 2 July 2010 (2 pages)
5 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Miss Christina Lawford on 2 July 2010 (2 pages)
5 October 2010Director's details changed for Miss Christina Lawford on 2 July 2010 (2 pages)
5 October 2010Director's details changed for Miss Christina Lawford on 2 July 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Annual return made up to 2 July 2009 (10 pages)
28 November 2009Termination of appointment of Mitra Khatibi as a secretary (2 pages)
28 November 2009Annual return made up to 2 July 2009 (10 pages)
28 November 2009Termination of appointment of Mitra Khatibi as a secretary (2 pages)
28 November 2009Annual return made up to 2 July 2009 (10 pages)
23 January 2009Amended accounts made up to 31 January 2008 (4 pages)
23 January 2009Amended accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Return made up to 23/07/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
22 May 2007Registered office changed on 22/05/07 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
22 May 2007Registered office changed on 22/05/07 from: 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 September 2006Return made up to 29/07/06; full list of members (2 pages)
7 September 2006Return made up to 29/07/06; full list of members (2 pages)
17 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
17 November 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
26 October 2005Return made up to 29/07/05; full list of members (3 pages)
26 October 2005Return made up to 29/07/05; full list of members (3 pages)
11 November 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
11 November 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
6 August 2004Return made up to 29/07/04; full list of members (7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (1 page)
15 September 2003Ad 29/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 20 glenbrook south, oakwood enfield middlesex EN2 7HQ (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
15 September 2003Ad 29/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 September 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Incorporation (9 pages)