London
WC2A 1LG
Director Name | Paul James Allender |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 503 7 Anchor Street Ipswich IP3 0BW |
Secretary Name | Mrs Lesley Alexander |
---|---|
Status | Resigned |
Appointed | 01 May 2010(4 years after company formation) |
Appointment Duration | 3 years (resigned 19 May 2013) |
Role | Company Director |
Correspondence Address | 36 Ferrymans Quay William Morris Way London SW6 2UT |
Secretary Name | La Corporate Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Du Gua Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 2019) |
Correspondence Address | 5 Ferrymans Quay William Morris Way London SW6 2UT |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Daniel Davey 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Application to strike the company off the register (3 pages) |
31 January 2023 | Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
31 October 2022 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 31 October 2022 (1 page) |
25 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 29 March 2021 with no updates (2 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 November 2021 | Restoration by order of the court (2 pages) |
2 November 2021 | Registered office address changed from , 4th Floor, East Wing, Chancery House 53-64 Chancery Lane, London, WC2A 1QS, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 2 November 2021 (2 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 November 2021 | Confirmation statement made on 29 March 2020 with no updates (2 pages) |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (2 pages) |
17 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 April 2019 | Termination of appointment of Du Gua Secretaries Ltd as a secretary on 17 April 2019 (1 page) |
17 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
17 April 2019 | Director's details changed for Mr Daniel Lloyd Davey on 17 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Daniel Lloyd Davey as a person with significant control on 17 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from , 5 Ferrymans Quay, William Morris Way, London, SW6 2UT, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 17 April 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 November 2018 | Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 7 November 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
30 January 2018 | Registered office address changed from , 7 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 30 January 2018 (1 page) |
7 June 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from , 5 Ferrymans Quay, William Morris Way, London, SW6 2UT to 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 February 2017 (1 page) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 April 2014 | Termination of appointment of Paul Allender as a director (1 page) |
26 April 2014 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
26 April 2014 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
26 April 2014 | Appointment of Du Gua Secretaries Ltd as a secretary (2 pages) |
26 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Termination of appointment of Paul Allender as a director (1 page) |
26 April 2014 | Termination of appointment of Lesley Alexander as a secretary (1 page) |
26 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 May 2013 | Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , Redlynch Popps Lane, Cooden, Bexhill-on-Sea, East Sussex, TN39 3BL, United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 April 2011 | Appointment of Mrs Lesley Alexander as a secretary (2 pages) |
30 April 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
30 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Appointment of Mrs Lesley Alexander as a secretary (2 pages) |
30 April 2011 | Termination of appointment of La Corporate Ltd as a secretary (1 page) |
29 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 May 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 29 May 2010 (1 page) |
29 May 2010 | Registered office address changed from , 35 Ballards Lane, London, N3 1XW on 29 May 2010 (1 page) |
26 April 2010 | Director's details changed for Paul James Allender on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul James Allender on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Paul James Allender on 1 January 2010 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2006 | Incorporation (17 pages) |
12 April 2006 | Incorporation (17 pages) |