14 Thomas Road Limehouse
London
E14 7AF
Secretary Name | Jacqueline Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 399 Cambridge Heath Road London E2 9RA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | motorbikespares.co.uk |
---|
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew James Treloar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,164 |
Cash | £108 |
Current Liabilities | £5,272 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Andrew James Treloar as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Andrew James Treloar as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Director's details changed for Mr Andrew James Treloar on 9 July 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 April 2014 | Termination of appointment of Jacqueline Treloar as a secretary (1 page) |
24 April 2014 | Termination of appointment of Jacqueline Treloar as a secretary (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew James Treloar on 1 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 February 2008 | Return made up to 06/06/07; full list of members (6 pages) |
20 February 2008 | Return made up to 06/06/07; full list of members (6 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 June 2006 | Director resigned (1 page) |
6 June 2006 | Incorporation (16 pages) |
6 June 2006 | Incorporation (16 pages) |