London
EC2A 4BA
Director Name | Mr David Francis Robbins |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £10,486 |
Cash | £13,112 |
Current Liabilities | £903,063 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
21 December 2022 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages) |
21 November 2022 | Liquidators' statement of receipts and payments to 24 October 2022 (17 pages) |
18 November 2022 | Resignation of a liquidator (3 pages) |
12 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
3 November 2021 | Appointment of a voluntary liquidator (3 pages) |
3 November 2021 | Resolutions
|
3 November 2021 | Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 November 2021 (2 pages) |
3 November 2021 | Declaration of solvency (5 pages) |
22 July 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021 (1 page) |
22 July 2021 | Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 May 2019 | Secretary's details changed for Mr Stuart Andrew Bateman on 12 May 2019 (1 page) |
12 May 2019 | Director's details changed for Mr David Francis Robbins on 12 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 March 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
15 March 2016 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page) |
12 September 2012 | Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB United Kingdom on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB United Kingdom on 21 October 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Registered office address changed from the Lathe, Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Lathe, Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page) |
6 April 2010 | Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page) |
6 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
31 March 2009 | Return made up to 14/02/09; no change of members (4 pages) |
31 March 2009 | Return made up to 14/02/09; no change of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
8 August 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 February 2007 | Incorporation (31 pages) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (31 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |