London
WC1N 3AX
Director Name | Verian Jane Hole |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Mrs Verian Jane Hole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(2 years after company formation) |
Appointment Duration | 11 years, 12 months (closed 13 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Sharon Dawn Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Holbrook Lane Chislehurst Kent BR7 6PE |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2 at £1 | Timothy Charles Hole 50.00% Ordinary |
---|---|
2 at £1 | Veryan Jane Hole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,352 |
Cash | £24,064 |
Current Liabilities | £6,008 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2021 | Application to strike the company off the register (3 pages) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 September 2018 | Director's details changed for Mr Timothy Charles Hole on 26 April 2018 (2 pages) |
18 September 2018 | Registered office address changed from Flat 1 Sherwood Oaks 13 Frensham Road Kenley Surrey CR8 5NS to 27 Old Gloucester Street London WC1N 3AX on 18 September 2018 (1 page) |
18 September 2018 | Director's details changed for Veryan Jane Hole on 26 April 2018 (2 pages) |
14 September 2018 | Change of details for Mr Timothy Charles Hole as a person with significant control on 26 April 2018 (5 pages) |
14 September 2018 | Change of details for Mrs Verian Jane Hole as a person with significant control on 26 April 2018 (5 pages) |
5 July 2018 | Secretary's details changed for Mrs Verian Jane Hole on 26 April 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Registered office address changed from Apex House 6 West Street Epsom Surrey KT18 7RG on 27 July 2012 (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Resolutions
|
27 July 2012 | Registered office address changed from , Apex House 6 West Street, Epsom, Surrey, KT18 7RG on 27 July 2012 (2 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 May 2010 | Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Timothy Charles Hole on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Veryan Jane Hole on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 19 holbrook lane chislehurst kent BR7 6PE (1 page) |
28 April 2009 | Appointment terminated secretary sharon butler (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, 19 holbrook lane, chislehurst, kent, BR7 6PE (1 page) |
28 April 2009 | Appointment terminated secretary sharon butler (1 page) |
28 April 2009 | Secretary appointed verian jane hole (2 pages) |
28 April 2009 | Secretary appointed verian jane hole (2 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
26 March 2007 | Incorporation (20 pages) |
26 March 2007 | Incorporation (20 pages) |