The Common Dunston
Norwich
Norfolk
NR14 8PF
Director Name | Mr Stephen William Kinsella |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Fx Trader |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meridian Way Stanstead Abbotts Ware Hertfordshire SG12 8DW |
Director Name | Mr Jeffrey Cornelius Cunningham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Fx Trader |
Country of Residence | England |
Correspondence Address | 6 Daleside Gardens Chigwell Essex IG7 6PR |
Secretary Name | Anne Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Ingatestone Road Wanstead London E12 5HE |
Director Name | Diran Gipson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 months after company formation) |
Appointment Duration | 4 years (resigned 21 April 2010) |
Role | Fx Trader |
Correspondence Address | 119 York Hill Loughton Essex IG10 1RX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Mr John Bernard Kinsella 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,184 |
Current Liabilities | £10,287 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 January |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 10 March 2016 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 29 January 2015 (1 page) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ United Kingdom on 4 April 2012 (1 page) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 March 2011 | Director's details changed for John Bernard Kinsella on 8 March 2011 (3 pages) |
29 March 2011 | Director's details changed for John Bernard Kinsella on 8 March 2011 (3 pages) |
11 March 2011 | Termination of appointment of Stephen Kinsella as a director (2 pages) |
18 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 April 2010 | Termination of appointment of Diran Gipson as a director (1 page) |
27 April 2010 | Termination of appointment of Anne Corbett as a secretary (1 page) |
27 April 2010 | Termination of appointment of Jeffery Cunningham as a director (1 page) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 18 February 2010 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (5 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 12 meridian way stanstead abbotts ware hertfordshire SG12 8DW (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
24 January 2006 | Incorporation (12 pages) |