Lutterworth
Leicestershire
LE17 4GB
Secretary Name | Garry Alexander McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dennis David Close Lutterworth Leicestershire LE17 4GB |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
500 at £1 | Joyce Elizabeth Mckay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,193 |
Cash | £43,684 |
Current Liabilities | £11,519 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2021 | Application to strike the company off the register (1 page) |
8 June 2021 | Micro company accounts made up to 31 May 2021 (8 pages) |
5 June 2021 | Previous accounting period shortened from 31 March 2022 to 31 May 2021 (1 page) |
3 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
1 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
1 April 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 April 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
23 April 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 April 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 November 2015 (1 page) |
30 October 2015 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 30 October 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
29 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Joyce Elizabeth Mckay on 29 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Joyce Elizabeth Mckay on 29 January 2010 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 145-157 st john street london EC1V 4PY united kingdom (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 June 2008 | Total exemption small company accounts made up to 29 March 2008 (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 March 2008 (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
15 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 February 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
29 January 2007 | Incorporation (14 pages) |
29 January 2007 | Incorporation (14 pages) |