14 Thomas Road Limehouse
London
E14 7AF
Director Name | Mr Matthew Mullem |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(1 week after company formation) |
Appointment Duration | 14 years, 10 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2012) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr M. Mullem 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lucy Mullem 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,713 |
Cash | £153 |
Current Liabilities | £5,866 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2019 | Application to strike the company off the register (1 page) |
18 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
11 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 May 2013 | Registered office address changed from C/O C/O Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street Bow London E3 2BE England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street Bow London E3 2BE England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O C/O Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England on 15 May 2013 (1 page) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page) |
15 February 2013 | Termination of appointment of Grosvenor Financial Nominees Limited as a secretary (1 page) |
15 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 September 2012 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU on 24 September 2012 (1 page) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Lucy Mullem on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Matthew Mullem on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Matthew Mullem on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Lucy Mullem on 16 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 August 2009 | Director's change of particulars / lucy mullem / 01/07/2009 (1 page) |
10 August 2009 | Director's change of particulars / lucy mullem / 01/07/2009 (1 page) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 March 2008 | Return made up to 25/01/08; no change of members
|
6 March 2008 | Return made up to 25/01/08; no change of members
|
11 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
24 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
24 March 2006 | Return made up to 25/01/06; full list of members (7 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
27 April 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (15 pages) |
25 January 2005 | Incorporation (15 pages) |