London
WC1H 0NG
Director Name | Miss Louise Jane Catherine Floyd |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2009(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Director Name | Mr James William Laurence Floyd |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 29 March 2022) |
Role | It Executive |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Director Name | Mats Ingelborn |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | Chesterman Court Corney Reach Way London W4 2TP |
Registered Address | 308 Russell Court Woburn Place London WC1H 0NG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£234 |
Current Liabilities | £234 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ on 17 June 2014 (1 page) |
2 January 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 19 December 2013 (1 page) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr James William Laurence Floyd on 19 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Mr James William Laurence Floyd on 19 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Miss Louise Jane Catherine Floyd on 19 December 2013 (2 pages) |
2 January 2014 | Director's details changed for Miss Louise Jane Catherine Floyd on 19 December 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Mr Peter John Laurence Floyd on 19 December 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Appointment of Mr James William Laurence Floyd as a director (2 pages) |
16 November 2010 | Appointment of Mr James William Laurence Floyd as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Termination of appointment of Mats Ingelborn as a director (1 page) |
15 February 2010 | Termination of appointment of Mats Ingelborn as a director (1 page) |
15 February 2010 | Appointment of Miss Louise Jane Catherine Floyd as a director (2 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Appointment of Miss Louise Jane Catherine Floyd as a director (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages) |
14 August 2008 | Secretary's change of particulars / peter floyd / 12/08/2008 (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast, cousley wood wadhurst east sussex TN5 6QX (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from hunters hall oast, cousley wood wadhurst east sussex TN5 6QX (1 page) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / mats ingelborn / 12/08/2008 (1 page) |
13 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
28 December 2006 | Incorporation (17 pages) |
28 December 2006 | Incorporation (17 pages) |