Mudeford
Christchurch
Dorset
BH23 3JT
Director Name | Mr Adrian James Thompson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(same day as company formation) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 2 Lingwood Avenue Mudeford Christchurch Dorset BH23 3JT |
Secretary Name | Mr Adrian Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lingwood Avenue Mudeford Christchurch Dorset BH23 3JT |
Secretary Name | Mrs Gaby Thompson |
---|---|
Nationality | German |
Status | Current |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lingwood Avenue Mudeford Christchurch Dorset BH23 3JT |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Gaby Thompson 50.00% Ordinary |
---|---|
500 at £1 | Mr Adrian Thompson 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
---|---|
13 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
18 May 2017 | Director's details changed for Mrs Gaby Thompson on 28 January 2015 (2 pages) |
18 May 2017 | Director's details changed for Mr Adrian Thompson on 28 January 2015 (2 pages) |
18 May 2017 | Secretary's details changed for Mr Adrian Thompson on 28 January 2015 (1 page) |
18 May 2017 | Secretary's details changed for Mrs Gaby Thompson on 28 January 2015 (1 page) |
11 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
18 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 February 2014 | Director's details changed for Gaby Thompson on 21 October 2013 (2 pages) |
5 February 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
23 October 2013 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 23 October 2013 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
28 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
15 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
5 October 2010 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA on 5 October 2010 (2 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Registered office address changed from 51 Cropley Street London N1 7JB on 30 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 21 October 2008 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (15 pages) |
12 July 2010 | Administrative restoration application (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 March 2008 | Return made up to 21/10/06; full list of members (7 pages) |
3 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 March 2008 | Return made up to 21/10/07; full list of members (6 pages) |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2005 | Incorporation (12 pages) |