London
NW6 1JZ
Director Name | Mr Dylan Burns |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Director Name | Dylan Burns |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alba Place London W11 1LQ |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £40,922 |
Cash | £31,606 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 23 December 2022 (overdue) |
11 November 2010 | Delivered on: 17 November 2010 Persons entitled: Coutts & Company Classification: Charge of deposit - third party Secured details: All monies due or to become due from dylan burns to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 006827756 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
10 September 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (1 page) |
12 January 2022 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
6 September 2021 | Change of details for Mr Dylan Burns as a person with significant control on 1 September 2021 (2 pages) |
3 September 2021 | Director's details changed for Mr Dylan Burns on 1 September 2021 (2 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
31 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 January 2021 | Director's details changed for Mr Dylan Burns on 21 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Dylan Burns as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
21 January 2021 | Secretary's details changed for Emily Burns on 21 January 2021 (1 page) |
21 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 April 2019 | Director's details changed for Mr Dylan Burns on 6 April 2016 (2 pages) |
4 April 2019 | Change of details for Mr Dylan Burns as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Notification of Dylan Burns as a person with significant control on 6 April 2016 (2 pages) |
3 April 2019 | Cessation of Dylan Burns as a person with significant control on 9 December 2016 (1 page) |
21 December 2018 | Change of details for Mr Dylan Burns as a person with significant control on 9 December 2016 (2 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 June 2015 | Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dylan Burns as a director on 9 June 2015 (2 pages) |
9 June 2015 | Termination of appointment of Dylan Burns as a director on 9 June 2015 (1 page) |
25 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 January 2014 | Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page) |
13 January 2014 | Secretary's details changed for Emily Shanklin on 1 October 2013 (1 page) |
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 February 2010 | Director's details changed for Dylan Burns on 9 December 2009 (2 pages) |
28 February 2010 | Director's details changed for Dylan Burns on 9 December 2009 (2 pages) |
28 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Dylan Burns on 9 December 2009 (2 pages) |
28 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Registered office address changed from Lower Groung Floor 28a York Street London W1U 6QA on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from Lower Groung Floor 28a York Street London W1U 6QA on 16 January 2010 (1 page) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
6 November 2009 | Change of name notice (2 pages) |
6 November 2009 | Change of name notice (2 pages) |
9 March 2009 | Return made up to 06/01/09; full list of members (8 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 March 2009 | Return made up to 06/01/09; full list of members (8 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 January 2008 | Return made up to 09/12/07; full list of members
|
8 January 2008 | Return made up to 09/12/07; full list of members
|
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
17 February 2007 | Return made up to 09/12/06; full list of members (6 pages) |
9 December 2005 | Incorporation (12 pages) |
9 December 2005 | Incorporation (12 pages) |