London
W1J 0DT
Secretary Name | Mr Adam Bent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 50 Cottage Field Close Sidcup Kent DA14 4PD |
Director Name | Mr Adam Bent |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-48 Piccadilly London W1J 0DT |
Secretary Name | Francis Coles |
---|---|
Status | Resigned |
Appointed | 29 June 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | 47-48 Piccadilly London W1J 0DT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 47-48 Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
811 at £1 | Finch & Partners Corporate Creative 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,464 |
Cash | £51 |
Current Liabilities | £29,147 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
1 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
28 July 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2018 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
29 September 2015 | Termination of appointment of Adam Bent as a director on 31 May 2015 (1 page) |
29 September 2015 | Termination of appointment of Francis Coles as a secretary on 31 May 2015 (1 page) |
29 September 2015 | Registered office address changed from 35 Heddon Street London W1B 4BR to C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Adam Bent as a director on 31 May 2015 (1 page) |
29 September 2015 | Termination of appointment of Francis Coles as a secretary on 31 May 2015 (1 page) |
29 September 2015 | Registered office address changed from 35 Heddon Street London W1B 4BR to C/O Finch & Partners Corporate Creative 47-48 Piccadilly London W1J 0DT on 29 September 2015 (1 page) |
21 July 2015 | Cancellation of shares. Statement of capital on 31 May 2015
|
21 July 2015 | Cancellation of shares. Statement of capital on 31 May 2015
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Francis Coles as a secretary (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Appointment of Francis Coles as a secretary (1 page) |
3 April 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages) |
11 November 2011 | Director's details changed for Charles Finch on 1 April 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages) |
11 November 2011 | Director's details changed for Charles Finch on 1 April 2011 (2 pages) |
11 November 2011 | Director's details changed for Charles Finch on 1 April 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Adam Bent on 1 April 2011 (2 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages) |
13 December 2010 | Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages) |
13 December 2010 | Termination of appointment of Adam Bent as a secretary (1 page) |
13 December 2010 | Termination of appointment of Adam Bent as a secretary (1 page) |
13 December 2010 | Director's details changed for Mr Adam Bent on 1 December 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
13 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
13 November 2009 | Statement of capital following an allotment of shares on 1 June 2008
|
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 4-8 heddon street london W1B 4BS (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 4-8 heddon street london W1B 4BS (1 page) |
13 March 2009 | Director appointed mr adam bent (1 page) |
13 March 2009 | Director appointed mr adam bent (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
15 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 21/10/08; full list of members (4 pages) |
1 August 2008 | Ad 01/06/08\gbp si 960@1=960\gbp ic 1/961\ (2 pages) |
1 August 2008 | Ad 01/06/08\gbp si 960@1=960\gbp ic 1/961\ (2 pages) |
8 May 2008 | Memorandum and Articles of Association (5 pages) |
8 May 2008 | Memorandum and Articles of Association (5 pages) |
1 May 2008 | Company name changed original finch LIMITED\certificate issued on 06/05/08 (2 pages) |
1 May 2008 | Company name changed original finch LIMITED\certificate issued on 06/05/08 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 21/10/07; full list of members (2 pages) |
12 February 2008 | Return made up to 21/10/07; full list of members (2 pages) |
12 February 2008 | Secretary's particulars changed (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 November 2006 | Return made up to 21/10/06; full list of members
|
27 November 2006 | Return made up to 21/10/06; full list of members
|
26 January 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
26 January 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members
|
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Return made up to 21/10/05; full list of members
|
22 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 66 chiltern street london W1U 4JT (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 66 chiltern street london W1U 4JT (1 page) |
17 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
17 December 2004 | Return made up to 21/10/04; full list of members (6 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (3 pages) |
3 September 2004 | Company name changed topica LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed topica LIMITED\certificate issued on 03/09/04 (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New secretary appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 17 city business centre, lower road, london SE16 2XB (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 17 city business centre, lower road, london SE16 2XB (1 page) |
21 October 2003 | Incorporation (16 pages) |
21 October 2003 | Incorporation (16 pages) |