London
N7 9AH
Secretary Name | Rebecca Franchini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Plantagenet Road New Barnet EN5 5JQ |
Secretary Name | Mr Martin John Harley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Doshi & Co 1st Floor, Windsor House 1270 London Road Norbury London SW16 4DH |
Director Name | Thomas Kenny |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Grove House, South Grove London N6 6LR |
Director Name | 123Sitesolutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 30 April 2007) |
Correspondence Address | 9 Highgate Avenue London N6 5SB |
Website | www.123sitesolutions.com |
---|---|
Telephone | 01994 381544 |
Telephone region | St Clears |
Registered Address | 23 Kings Exchange Tileyard Road London N7 9AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1000 at £1 | Michael James Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,799 |
Cash | £11,619 |
Current Liabilities | £27,834 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 April 2009 | Delivered on: 18 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 November 2019 | Compulsory strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
12 December 2018 | Compulsory strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 23 Kings Exchange Tileyard Road London N7 9AH on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 23 Kings Exchange Tileyard Road London N7 9AH on 27 October 2017 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Termination of appointment of Martin Harley as a secretary (1 page) |
7 August 2012 | Termination of appointment of Martin Harley as a secretary (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
3 May 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
13 April 2012 | Amended accounts made up to 28 February 2010 (7 pages) |
13 April 2012 | Amended accounts made up to 28 February 2010 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 29 November 2011 (1 page) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Secretary's details changed for Mr Martin John Harley on 29 November 2010 (1 page) |
29 November 2010 | Secretary's details changed for Mr Martin John Harley on 29 November 2010 (1 page) |
16 July 2010 | Director's details changed for Michael James Robinson on 11 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Michael James Robinson on 11 April 2010 (2 pages) |
16 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
18 November 2008 | Appointment terminated director thomas kenny (1 page) |
18 November 2008 | Appointment terminated director thomas kenny (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: G13 belgravia workshops london N19 4NF (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: G13 belgravia workshops london N19 4NF (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 4 plantagenet road barnet EN5 5JQ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 4 plantagenet road barnet EN5 5JQ (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Incorporation (8 pages) |
10 February 2005 | Incorporation (8 pages) |