Romford
RM1 2QP
Secretary Name | Miss Lee Smith |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ardross Court 150 Creffield Road Acton London W3 9PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Craig Matthew Stowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,802 |
Net Worth | £3,519 |
Cash | £2,184 |
Current Liabilities | £10,462 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
16 April 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
14 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2020 | Change of share class name or designation (2 pages) |
7 April 2020 | Notification of Joana Camara Pacheco as a person with significant control on 14 October 2019 (2 pages) |
25 March 2020 | Change of details for Craig Matthew Stowell as a person with significant control on 14 October 2019 (5 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages) |
27 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Craig Matthew Stowell on 10 February 2016 (2 pages) |
4 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Craig Matthew Stowell on 10 February 2016 (2 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
30 September 2013 | Director's details changed for Mr Craig Matthew Stowell on 16 June 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Craig Matthew Stowell on 16 June 2013 (2 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Craig Matthew Stowell on 13 April 2012 (2 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Craig Matthew Stowell on 13 April 2012 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 August 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
13 August 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Termination of appointment of Lee Smith as a secretary (1 page) |
25 October 2011 | Termination of appointment of Lee Smith as a secretary (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 June 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 May 2009 | Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 May 2009 | Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 April 2008 | Secretary's change of particulars / lee smith / 12/04/2008 (2 pages) |
28 April 2008 | Director's change of particulars / craig stowell / 12/04/2008 (2 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / craig stowell / 12/04/2008 (2 pages) |
28 April 2008 | Secretary's change of particulars / lee smith / 12/04/2008 (2 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New secretary appointed (3 pages) |
20 June 2006 | New secretary appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (20 pages) |
12 April 2006 | Incorporation (20 pages) |