London
N4 1RZ
Director Name | Mr Edmund O'Connell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 09 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 89 Umfreville Road London N4 1RZ |
Director Name | Thi Kim-Lien Nguyen |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2006(6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 February 2019) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | 89 Umfreville Road London N4 1RZ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 9 Devonshire Mews London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edmund O'connell 50.00% Ordinary |
---|---|
1 at £1 | Thi Kim Nguyen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,938 |
Cash | £29,352 |
Current Liabilities | £13,414 |
Latest Accounts | 8 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 April |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2019 | Application to strike the company off the register (2 pages) |
19 February 2019 | Termination of appointment of Thi Kim-Lien Nguyen as a director on 11 February 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 8 April 2018 (1 page) |
14 December 2018 | Previous accounting period extended from 31 March 2018 to 8 April 2018 (1 page) |
4 May 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Registered office address changed from C/O All Tax Uk 39 Churchfield Road Acton London W3 6AY England on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from C/O All Tax Uk 39 Churchfield Road Acton London W3 6AY England on 12 November 2010 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page) |
2 July 2010 | Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page) |
2 July 2010 | Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Edmund O'connell on 1 January 2010 (1 page) |
2 July 2010 | Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Thi Kim-Lien Nguyen on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Edmund O'connell on 1 January 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Edmund O'connell on 6 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Thi Kim-Lien Nguyen on 6 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from 89 Umfreville Road London N4 1RZ United Kingdom on 5 April 2010 (1 page) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 February 2010 | Appointment of Mr Edmund O'connell as a director (2 pages) |
26 February 2010 | Appointment of Mr Edmund O'connell as a director (2 pages) |
22 October 2009 | Registered office address changed from 27a Wallace Rd Islington London N1 2PG on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 27a Wallace Rd Islington London N1 2PG on 22 October 2009 (1 page) |
19 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
22 May 2007 | Return made up to 06/03/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Location of debenture register (1 page) |
21 May 2007 | Location of register of members (1 page) |
21 May 2007 | Location of register of members (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (18 pages) |
6 March 2006 | Incorporation (18 pages) |