London
SE1 1JA
Secretary Name | Mr Charles Adams |
---|---|
Status | Closed |
Appointed | 18 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,447 |
Cash | £82,194 |
Current Liabilities | £44,747 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
15 February 2018 | Registered office address changed from C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ England to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 August 2014 | Director's details changed for Nicole Cooke on 31 July 2013 (2 pages) |
4 August 2014 | Director's details changed for Nicole Cooke on 31 July 2013 (2 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
14 July 2011 | Appointment of Mr Charles Adams as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
28 April 2011 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
15 April 2011 | Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
9 September 2010 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London N14 6NY on 9 September 2010 (1 page) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 September 2008 | Director appointed nicole cooke (1 page) |
19 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated director david ligertwood (1 page) |
19 September 2008 | Appointment terminated director david ligertwood (1 page) |
19 September 2008 | Appointment terminated director allan reeves (1 page) |
19 September 2008 | Director appointed nicole cooke (1 page) |
19 September 2008 | Appointment terminated director allan reeves (1 page) |
19 September 2008 | Return made up to 30/07/08; full list of members (3 pages) |
19 September 2008 | Secretary appointed allan reeves (1 page) |
19 September 2008 | Appointment terminated secretary david ligertwood (1 page) |
19 September 2008 | Appointment terminated secretary david ligertwood (1 page) |
19 September 2008 | Secretary appointed allan reeves (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 30/07/07; no change of members
|
9 November 2007 | Return made up to 30/07/07; no change of members
|
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
18 January 2006 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
21 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
21 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
16 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 August 2003 | Company name changed ndc rights LIMITED\certificate issued on 15/08/03 (2 pages) |
15 August 2003 | Company name changed ndc rights LIMITED\certificate issued on 15/08/03 (2 pages) |
30 July 2003 | Incorporation (19 pages) |
30 July 2003 | Incorporation (19 pages) |