London
N19 4DR
Secretary Name | Russell Mark Anscomb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(same day as company formation) |
Role | Occupation |
Country of Residence | England |
Correspondence Address | 465b Hornsey Road London N19 4DR |
Director Name | Gerry Beggs |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | 13 Orwell Court Pownall Road London E8 4PS |
Website | workinmind-consulting.co.uk |
---|---|
Telephone | 07 500000005 |
Telephone region | Mobile |
Registered Address | 465b Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
50k at £0.01 | Russell Mark Anscomb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,863 |
Current Liabilities | £7,266 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Registered office address changed from 465 Hornsey Road London N19 4DR to 465B Hornsey Road London N19 4DR on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 June 2014 | Registered office address changed from 465 Hornsey Road London N19 4DR England on 24 June 2014 (1 page) |
24 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered office address changed from 40 Dunford Road London N7 6EL United Kingdom on 24 June 2014 (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Director's details changed for Russell Mark Anscomb on 25 May 2012 (2 pages) |
15 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Secretary's details changed for Russell Mark Anscomb on 25 May 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Gerry Beggs as a director (1 page) |
9 August 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
9 August 2010 | Director's details changed for Gerry Beggs on 26 May 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
7 August 2009 | Director and secretary's change of particulars / russell anscomb / 31/07/2009 (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 69 eastern road wood green london N22 7AS (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 26 sunningdale way bletchley milton keynes buckinghamshire MK3 7SB (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
2 August 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 May 2004 | Incorporation (14 pages) |