Glasgow
G41 2DA
Scotland
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Ledger Accountancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 2013) |
Correspondence Address | 459 Kenton Road Harrow Middlesex HA3 0UN |
Registered Address | International House Internation House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
1 at £1 | Diana Tatham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,735 |
Cash | £6,400 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Registered office address changed from Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY to International House Internation House 12 Constance Street London E16 2DQ on 6 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Registered office address changed from Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY to International House Internation House 12 Constance Street London E16 2DQ on 6 October 2017 (1 page) |
30 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 February 2015 | Registered office address changed from Flat 50 Hargrave Mansion Hargrave Road London N19 5SR to Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Flat 50 Hargrave Mansion Hargrave Road London N19 5SR to Heatherwick Cottage Otterburn Newcastle upon Tyne NE19 1LY on 19 February 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages) |
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
20 October 2014 | Director's details changed for Diana Jane Tatham on 1 October 2013 (2 pages) |
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
20 October 2014 | Termination of appointment of Ledger Accountancy Ltd as a secretary on 1 October 2013 (1 page) |
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Registered office address changed from 459 Kenton Rd, Kenton Harrow, Middlesex HA3 0UN on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 459 Kenton Rd, Kenton Harrow, Middlesex HA3 0UN on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 November 2009 | Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages) |
29 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages) |
29 November 2009 | Secretary's details changed for Ledger Accountancy Ltd on 1 October 2009 (2 pages) |
29 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Diana Jane Tatham on 1 October 2009 (2 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
9 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Incorporation (9 pages) |
11 October 2005 | Incorporation (9 pages) |