London
EC1V 7EN
Secretary Name | Mrs Paula Jane Heasman |
---|---|
Status | Closed |
Appointed | 02 July 2019(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Director Name | Timothy David Choules |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Secretary Name | Timothy David Choules |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Goswell Road London EC1V 7EN |
Registered Address | 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2023 | Application to strike the company off the register (1 page) |
1 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
9 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
3 June 2020 | Notification of All Response Media Limited as a person with significant control on 3 June 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
9 July 2019 | Termination of appointment of Timothy David Choules as a secretary on 1 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Timothy David Choules as a director on 1 July 2019 (1 page) |
9 July 2019 | Appointment of Mrs Paula Jane Heasman as a secretary on 2 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
15 August 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
29 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from 6 Briset Street London EC1M 5NR to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 6 Briset Street London EC1M 5NR to 65 Goswell Road London EC1V 7EN on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
18 September 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 August 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
27 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 June 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
24 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
2 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
27 May 2010 | Director's details changed for Timothy David Choules on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Timothy David Choules on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Timothy David Choules on 1 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
27 May 2010 | Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
7 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
7 May 2008 | Director and secretary's change of particulars / timothy choules / 21/03/2008 (1 page) |
7 May 2008 | Director and secretary's change of particulars / timothy choules / 21/03/2008 (1 page) |
7 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 29/04/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
26 March 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Ad 01/01/06-31/08/06 £ si 2@1 (2 pages) |
26 September 2006 | Ad 01/01/06-31/08/06 £ si 2@1 (2 pages) |
19 September 2006 | Return made up to 29/04/06; full list of members (2 pages) |
19 September 2006 | Return made up to 29/04/06; full list of members (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
29 April 2005 | Incorporation (14 pages) |
29 April 2005 | Incorporation (14 pages) |