London
NW3 6BP
Secretary Name | Mr Graham David Hollick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Farleigh Road London N16 7TQ |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Joshua Edward Roy Van Gelder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,307 |
Cash | £71,784 |
Current Liabilities | £78,741 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 May |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
7 October 2009 | Delivered on: 21 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Studio 2, 71 stepney green london E1 3LE. Outstanding |
---|
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 27 July 2015
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
4 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Resolutions
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 May 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Josh Edward Roy Van Gelder on 22 March 2010 (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2009 | Appointment terminated secretary graham hollick (2 pages) |
4 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 August 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 August 2008 | Secretary's change of particulars / graham hillick / 10/05/2007 (1 page) |
15 June 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
22 March 2007 | Incorporation (15 pages) |