London
EC3V 9DF
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 October 2020) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,961 |
Cash | £1 |
Current Liabilities | £35,062 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2020 | Voluntary strike-off action has been suspended (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2020 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
19 March 2019 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages) |
19 March 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
16 November 2018 | Notification of Mykola Ishchenko as a person with significant control on 25 October 2018 (2 pages) |
16 November 2018 | Cessation of Vladyslav Itskovskyy as a person with significant control on 25 October 2018 (1 page) |
7 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (8 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
6 October 2017 | Notification of Vladyslav Itskovskyy as a person with significant control on 17 May 2017 (2 pages) |
6 October 2017 | Notification of Vladyslav Itskovskyy as a person with significant control on 17 May 2017 (2 pages) |
6 October 2017 | Cessation of Deborah Shahar as a person with significant control on 17 May 2017 (1 page) |
6 October 2017 | Change of details for Mr Vladyslav Itskovskyy as a person with significant control on 1 September 2017 (2 pages) |
6 October 2017 | Cessation of Deborah Shahar as a person with significant control on 17 May 2017 (1 page) |
6 October 2017 | Change of details for Mr Vladyslav Itskovskyy as a person with significant control on 1 September 2017 (2 pages) |
2 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
2 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 1 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
23 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
4 November 2005 | Return made up to 29/09/05; full list of members (2 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (5 pages) |
19 October 2004 | Return made up to 29/09/04; full list of members (5 pages) |
19 October 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Incorporation (17 pages) |
29 September 2003 | Incorporation (17 pages) |