London
E14 3GQ
Secretary Name | Mr Gary Anthony Ince |
---|---|
Status | Closed |
Appointed | 02 April 2016(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 22 Cadnam Lodge Schooner Close London E14 3GQ |
Secretary Name | Ms Charlotta Strombom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Student |
Correspondence Address | 32 Selworthy House Battersea Church Road Battersea SW11 3NG |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 22 Cadnam Lodge Schooner Close London E14 3GQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Mr David Richard Tall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,825 |
Cash | £12,239 |
Current Liabilities | £9,660 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Appointment of Mr Gary Anthony Ince as a secretary on 2 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Appointment of Mr Gary Anthony Ince as a secretary on 2 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Charlotta Strombom as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Charlotta Strombom as a secretary on 1 April 2016 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Registered office address changed from 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ to 22 Cadnam Lodge Schooner Close London E14 3GQ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ to 22 Cadnam Lodge Schooner Close London E14 3GQ on 30 April 2015 (1 page) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr David Richard Tall on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr David Richard Tall on 15 April 2015 (2 pages) |
3 December 2014 | Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 37 Warren Street London W1T 6AD to 54 Len Bishop Court 63 Schoolhouse Lane London E1W 3AJ on 3 December 2014 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr David Richard Tall on 31 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr David Richard Tall on 31 August 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr David Richard Tall on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr David Richard Tall on 26 November 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 August 2008 | Secretary's change of particulars / charlotta strombom / 11/04/2008 (2 pages) |
14 August 2008 | Director's change of particulars / david tall / 11/04/2008 (2 pages) |
14 August 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 August 2008 | Secretary's change of particulars / charlotta strombom / 11/04/2008 (2 pages) |
14 August 2008 | Director's change of particulars / david tall / 11/04/2008 (2 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
11 April 2007 | Incorporation (18 pages) |
11 April 2007 | Incorporation (18 pages) |