Kingsland Road
London
E2 8DD
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 September 2008) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2007(11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 September 2008) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ilona Kinga Rogala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £304 |
Current Liabilities | £13,762 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
4 January 2021 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
---|---|
7 August 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
2 June 2020 | Change of details for Miss Ilona Kinga Rogala as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Change of details for Miss Ilona Kinga Rogala as a person with significant control on 28 May 2020 (2 pages) |
28 May 2020 | Notification of John Day as a person with significant control on 28 May 2020 (2 pages) |
27 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
24 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 March 2016 | Register inspection address has been changed to 4 Deanland Road Balcombe Haywards Heath West Sussex RH17 6PJ (1 page) |
2 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Register inspection address has been changed to 4 Deanland Road Balcombe Haywards Heath West Sussex RH17 6PJ (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 March 2012 | Director's details changed for Miss Ilona Kinga Rogala on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Miss Ilona Kinga Rogala on 15 March 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Director's details changed for Miss Ilona Kinga Rogala on 31 January 2011 (2 pages) |
16 May 2011 | Director's details changed for Miss Ilona Kinga Rogala on 31 January 2011 (2 pages) |
16 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (15 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
15 February 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (13 pages) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Director appointed miss ilona kinga rogala (1 page) |
26 September 2008 | Director appointed miss ilona kinga rogala (1 page) |
25 September 2008 | Appointment terminated director wildman & battell LTD (1 page) |
25 September 2008 | Appointment terminated secretary same day company services LTD (1 page) |
25 September 2008 | Appointment terminated secretary same day company services LTD (1 page) |
25 September 2008 | Appointment terminated director wildman & battell LTD (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
1 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
26 February 2008 | Director appointed wildman & battell LTD (1 page) |
26 February 2008 | Director appointed wildman & battell LTD (1 page) |
25 February 2008 | Secretary appointed same day company services LTD (1 page) |
25 February 2008 | Secretary appointed same day company services LTD (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 January 2007 | Incorporation (11 pages) |
3 January 2007 | Incorporation (11 pages) |