Brooklyn
New York
11201
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £52,115 |
Current Liabilities | £2,135 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Confirmation statement made on 10 August 2021 with updates (4 pages) |
20 September 2021 | Notification of Renaud Dumesnil as a person with significant control on 31 March 2021 (2 pages) |
20 September 2021 | Withdrawal of a person with significant control statement on 20 September 2021 (2 pages) |
5 May 2021 | Appointment of Renaud Dumesnil as a director on 31 March 2021 (2 pages) |
5 May 2021 | Termination of appointment of Andrew Simon Davis as a director on 31 March 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 September 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
25 February 2019 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages) |
25 February 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
17 January 2018 | Termination of appointment of Cr Secretaries Limited as a secretary on 16 January 2018 (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
16 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 20 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
2 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
13 March 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
14 September 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | Incorporation (18 pages) |
30 June 2004 | Incorporation (18 pages) |