Radlett
WD7 8AZ
Director Name | Mr Daniel Stuart Koopman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goodyers Avenue Radlett WD7 8AZ |
Secretary Name | Caroline Koopman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Goodyers Avenue Radlett WD7 8AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | conviveo.co.uk |
---|
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70 at £1 | Daniel Stuart Koopman 70.00% Ordinary |
---|---|
30 at £1 | Caroline Koopman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,534 |
Cash | £32,486 |
Current Liabilities | £26,115 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2020 | Application to strike the company off the register (3 pages) |
30 September 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
1 April 2020 | Change of share class name or designation (2 pages) |
20 March 2020 | Resolutions
|
16 March 2020 | Change of details for Mr Daniel Stuart Koopman as a person with significant control on 3 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
6 October 2014 | Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Caroline Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Caroline Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Caroline Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page) |
6 October 2014 | Director's details changed for Daniel Stuart Koopman on 6 October 2014 (2 pages) |
6 October 2014 | Secretary's details changed for Caroline Koopman on 6 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
3 June 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
12 May 2010 | Change of name notice (1 page) |
12 May 2010 | Company name changed linkedhome LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Company name changed linkedhome LIMITED\certificate issued on 12/05/10
|
12 May 2010 | Change of name notice (1 page) |
11 May 2010 | Registered office address changed from C/O Richard Freedman & Co Suite 2 1St Flr Fountain Hse 1a Elm Park Stanmore HA7 4AU on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O Richard Freedman & Co Suite 2 1St Flr Fountain Hse 1a Elm Park Stanmore HA7 4AU on 11 May 2010 (1 page) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
24 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 09/01/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
23 January 2007 | Ad 31/01/06-31/01/06 £ si 99@1=99 (1 page) |
23 January 2007 | Ad 31/01/06-31/01/06 £ si 99@1=99 (1 page) |
23 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
2 May 2006 | New secretary appointed;new director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New secretary appointed;new director appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (19 pages) |
9 January 2006 | Incorporation (19 pages) |