London
W4 5HY
Secretary Name | Kieran Corrigan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 April 2015) |
Role | Builders |
Correspondence Address | 22 Fielding Street Walworth London SE17 3HD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.add-space.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4 Antrobus Road London W4 5HY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
1 at £1 | Cormac Corrigan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 November 2016 | Registered office address changed from 58 Wilton Avenue London W4 2HY to 4 Antrobus Road London W4 5HY on 8 November 2016 (1 page) |
8 November 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 September 2015 | Registered office address changed from The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG England to 58 Wilton Avenue London W4 2HY on 9 September 2015 (1 page) |
9 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
9 September 2015 | Registered office address changed from The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG England to 58 Wilton Avenue London W4 2HY on 9 September 2015 (1 page) |
23 April 2015 | Registered office address changed from 32 Weston Road Chiswick London W4 5NH to The Limes 46 Flanders Road Bedford Park Chiswick London W4 1NG on 23 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Kieran Corrigan as a secretary on 23 April 2015 (1 page) |
23 April 2015 | Company name changed addspace interiors LTD\certificate issued on 23/04/15
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
11 January 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 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Registered office address changed from 40 Southfield Road Chiswick London W4 1AA on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Cormac Corrigan on 31 October 2010 (2 pages) |
4 March 2011 | Registered office address changed from 40 Southfield Road Chiswick London W4 1AA on 4 March 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 February 2010 | Director's details changed for Cormac Corrigan on 1 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Cormac Corrigan on 1 December 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 32 weston road chiswick london W4 5NH (1 page) |
24 August 2009 | Director's change of particulars / cormac corrigan / 20/08/2009 (1 page) |
13 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 April 2008 | Return made up to 22/12/07; full list of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 March 2006 | Return made up to 22/12/05; full list of members (6 pages) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
22 December 2004 | Incorporation (13 pages) |