London
SE1 9PL
Director Name | Christian Newman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Secretary Name | Christian Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Argyle House 29-31 Euston Road London NW1 2SD |
Website | www.componentshop.co.uk |
---|---|
Telephone | 01248 719353 |
Telephone region | Bangor (Gwynedd) |
Registered Address | Argyle House 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7 at £1 | Donna Ann-marie Avory 5.07% Ordinary |
---|---|
50 at £1 | Ben George 36.23% Ordinary |
50 at £1 | Christian Newman 36.23% Ordinary |
31 at £1 | Kelido LTD 22.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £322,894 |
Gross Profit | £16,026 |
Net Worth | -£15,459 |
Cash | £38,117 |
Current Liabilities | £66,226 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2014 | Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Christian Newman as a director on 3 November 2014 (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2014 | Voluntary strike-off action has been suspended (1 page) |
22 March 2014 | Voluntary strike-off action has been suspended (1 page) |
18 February 2014 | Termination of appointment of Christian Newman as a secretary on 18 February 2014 (1 page) |
18 February 2014 | Termination of appointment of Christian Newman as a secretary on 18 February 2014 (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Registered office address changed from 66B Southfield Road Southfield Road London W4 1BD England on 28 August 2013 (1 page) |
28 August 2013 | Registered office address changed from 66B Southfield Road Southfield Road London W4 1BD England on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH United Kingdom on 3 August 2011 (1 page) |
25 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
25 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
17 February 2011 | Secretary's details changed for Christian Newman on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Christian Newman on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 11 Marshalsea Road London SE1 1EN United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Christian Newman on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 11 Marshalsea Road London SE1 1EN United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Christian Newman on 17 February 2011 (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 May 2010 | Termination of appointment of Ben George as a director (1 page) |
20 May 2010 | Termination of appointment of Ben George as a director (1 page) |
18 May 2010 | Director's details changed for Christian Newman on 14 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Christian Newman on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christian David Newman on 14 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Christian David Newman on 14 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 March 2010 | Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Arrowhead Park Arrowhead Road Theale Reading RG7 4AH on 17 March 2010 (1 page) |
29 September 2009 | Ad 15/09/09\gbp si 2@1=2\gbp ic 136/138\ (2 pages) |
29 September 2009 | Ad 15/09/09\gbp si 31@1=31\gbp ic 105/136\ (2 pages) |
29 September 2009 | Ad 15/09/09\gbp si 2@1=2\gbp ic 136/138\ (2 pages) |
29 September 2009 | Ad 15/09/09\gbp si 31@1=31\gbp ic 105/136\ (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 11-13 macklin street london WC2B 5NH (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 11-13 macklin street london WC2B 5NH (1 page) |
27 August 2009 | Nc inc already adjusted 19/08/09 (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Ad 19/08/09-19/08/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
27 August 2009 | Ad 19/08/09-19/08/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
27 August 2009 | Nc inc already adjusted 19/08/09 (1 page) |
27 August 2009 | Resolutions
|
19 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / ben george / 31/03/2009 (1 page) |
19 June 2009 | Director's change of particulars / ben george / 31/03/2009 (1 page) |
19 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 March 2009 | Director and secretary's change of particulars / christian newman / 18/03/2009 (1 page) |
27 March 2009 | Director and secretary's change of particulars / christian newman / 18/03/2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2009 | Company name changed football LIMITED\certificate issued on 12/03/09 (2 pages) |
12 March 2009 | Company name changed football LIMITED\certificate issued on 12/03/09 (2 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 April 2006 | Company name changed footballwise LIMITED\certificate issued on 19/04/06 (2 pages) |
19 April 2006 | Company name changed footballwise LIMITED\certificate issued on 19/04/06 (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members
|
7 April 2005 | Return made up to 31/03/05; full list of members
|
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
4 August 2004 | Registered office changed on 04/08/04 from: 90 long acre london WC2E 9RZ (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 90 long acre london WC2E 9RZ (1 page) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
16 October 2003 | Incorporation (16 pages) |
16 October 2003 | Incorporation (16 pages) |