London
NW1 3ER
Director Name | Christopher Lloyd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Elisabeth Armitage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Andrew Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ty Canol Nottage Porthcawl Glamorgan CF36 3SY Wales |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Christopher Lloyd 50.00% Ordinary |
---|---|
50 at £1 | Elizabeth Armitage 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,255 |
Cash | £1,339 |
Current Liabilities | £7,382 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (1 page) |
9 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Elisabeth Armitage on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Elisabeth Armitage as a person with significant control on 25 January 2022 (2 pages) |
4 November 2021 | Director's details changed for Christopher Lloyd on 26 August 2021 (2 pages) |
4 November 2021 | Change of details for Christopher Lloyd as a person with significant control on 26 August 2021 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
28 January 2021 | Change of details for Elisabeth Armitage as a person with significant control on 27 January 2021 (2 pages) |
28 January 2021 | Secretary's details changed for Elisabeth Armitage on 27 January 2021 (1 page) |
28 January 2021 | Director's details changed for Christopher Lloyd on 27 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Elisabeth Armitage on 27 January 2021 (2 pages) |
28 January 2021 | Change of details for Christopher Lloyd as a person with significant control on 27 January 2021 (2 pages) |
11 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 February 2016 | Director's details changed for Elizabeth Armitage on 20 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Elizabeth Armitage on 20 January 2016 (1 page) |
4 February 2016 | Director's details changed for Elizabeth Armitage on 20 January 2016 (2 pages) |
4 February 2016 | Secretary's details changed for Elizabeth Armitage on 20 January 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Adey Fitzgerald & Walker the Pavilion Eastgate Cowbridge Glamorgan CF71 7AB to Acre House 11/15 William Road London NW1 3ER on 1 June 2015 (1 page) |
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
26 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
23 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
23 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
7 August 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Christopher Lloyd on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Armitage on 1 October 2009 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (3 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (3 pages) |
19 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
19 June 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 June 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 February 2005 | Return made up to 27/01/05; full list of members
|
16 February 2005 | Return made up to 27/01/05; full list of members
|
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (10 pages) |
27 January 2004 | Incorporation (10 pages) |