167 City Road
London
EC1V 1AW
Director Name | Angel Miguel Correa |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
Secretary Name | Angel Miguel Correa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
Secretary Name | Lisa Michele Howard |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chester Way London SE11 4UT |
Registered Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
1 at £1 | Eric Sean Eames 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
20 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 20 August 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 May 2016 | Director's details changed for Angel Miguel Correa on 3 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Eric Sean Eames on 3 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Angel Miguel Correa on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Angel Miguel Correa on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Angel Miguel Correa on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Eric Sean Eames on 3 May 2016 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Registered office address changed from 62 Harris House St James Crescent London SW9 7JU on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 62 Harris House St James Crescent London SW9 7JU on 28 November 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Angel Miguel Correa on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Eric Sean Eames on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Angel Miguel Correa on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Eric Sean Eames on 1 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Angel Miguel Correa on 1 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Eric Sean Eames on 1 January 2010 (2 pages) |
10 November 2009 | Director's details changed for Eric Sean Eames on 24 December 2003 (1 page) |
10 November 2009 | Director's details changed for Eric Sean Eames on 24 December 2003 (1 page) |
9 November 2009 | Director's details changed for Angel Miguel Correa on 21 April 2009 (1 page) |
9 November 2009 | Director's details changed for Angel Miguel Correa on 21 April 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 May 2009 | Director and secretary appointed angel miguel correa (2 pages) |
6 May 2009 | Director and secretary appointed angel miguel correa (2 pages) |
23 April 2009 | Director's change of particulars / eric eames / 21/04/2009 (1 page) |
23 April 2009 | Appointment terminated secretary lisa howard (1 page) |
23 April 2009 | Director's change of particulars / eric eames / 21/04/2009 (1 page) |
23 April 2009 | Appointment terminated secretary lisa howard (1 page) |
30 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 24/12/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/12/07; full list of members (3 pages) |
12 November 2008 | Return made up to 24/12/07; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 24/12/05; full list of members (6 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
11 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
11 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
29 March 2004 | Ad 12/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 March 2004 | Ad 12/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 2003 | Incorporation (14 pages) |
24 December 2003 | Incorporation (14 pages) |