London
NW3 3AX
Director Name | Canute Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 3rd Floor 5 St John Street London EC1M 4AA |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Secretary Name | Cosec Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 2014) |
Correspondence Address | 35 Catherine Place London SW1E 6DY |
Website | icp.bz |
---|---|
Email address | [email protected] |
Telephone | 020 74832639 |
Telephone region | London |
Registered Address | Interchange Triangle Stables Market, Chalk Farm Ro Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Lars Christiansen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£462 |
Current Liabilities | £466 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Registered office address changed from Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB England to Interchange Triangle Stables Market, Chalk Farm Ro Chalk Farm Road London NW1 8AB on 18 May 2022 (1 page) |
18 May 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2016 | Registered office address changed from 12 Hill View 2-4 Primrose Hill Road London NW3 3AX England to Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 12 Hill View 2-4 Primrose Hill Road London NW3 3AX England to Interchange Triangle Stables Market Chalk Farm Road London NW1 8AB on 21 September 2016 (1 page) |
31 March 2016 | Registered office address changed from 12 Hill View Flat Primrose Road London NW3 3AX England to 12 Hill View 2-4 Primrose Hill Road London NW3 3AX on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from 12 Hill View Flat Primrose Road London NW3 3AX England to 12 Hill View 2-4 Primrose Hill Road London NW3 3AX on 31 March 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 12 Hill View Flat Primrose Road London NW3 3AX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 12 Hill View Flat Primrose Road London NW3 3AX on 24 April 2015 (1 page) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 July 2014 | Termination of appointment of Cosec Direct Limited as a secretary on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Cosec Direct Limited as a secretary on 16 July 2014 (1 page) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Lars Christiansen on 12 October 2011 (2 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Mr Lars Christiansen on 12 October 2011 (2 pages) |
15 January 2013 | Amended accounts made up to 31 December 2011 (11 pages) |
15 January 2013 | Amended accounts made up to 31 December 2011 (11 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 April 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
19 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page) |
19 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Cosec Direct Limited on 2 March 2010 (1 page) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR (1 page) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: aylesbury house 17-18 aylesbury street london EC1R 0DB (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page) |
11 June 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page) |
11 June 2004 | Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | Incorporation (14 pages) |
2 March 2004 | Incorporation (14 pages) |