London
NW1 7SN
Secretary Name | Nicola Jane Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
80 at £1 | Martin Ryan Devlin 80.00% Ordinary |
---|---|
20 at £1 | Nicola Jane Devlin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,296 |
Cash | £18,256 |
Current Liabilities | £28,050 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 December 2021 | Liquidators' statement of receipts and payments to 25 October 2021 (11 pages) |
28 November 2020 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to Allan House 10 John Princes Street London W1G 0AH on 28 November 2020 (2 pages) |
17 November 2020 | Resolutions
|
17 November 2020 | Declaration of solvency (5 pages) |
16 November 2020 | Appointment of a voluntary liquidator (3 pages) |
14 April 2020 | Change of details for Mr Martin Ryan Devlin as a person with significant control on 28 March 2020 (2 pages) |
14 April 2020 | Director's details changed for Mr Martin Ryan Devlin on 28 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
14 April 2020 | Secretary's details changed for Nicola Jane Devlin on 28 March 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages) |
25 May 2011 | Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages) |
25 May 2011 | Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages) |
25 May 2011 | Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages) |
25 May 2011 | Secretary's details changed for Nicola Jane Devlin on 1 April 2010 (2 pages) |
25 May 2011 | Director's details changed for Martin Ryan Devlin on 1 April 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Ad 28/03/07-28/03/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
2 April 2007 | Ad 28/03/07-28/03/07 £ si [email protected]=99 £ ic 1/100 (1 page) |
28 March 2007 | Incorporation (19 pages) |
28 March 2007 | Incorporation (19 pages) |