167 City Road
London
EC1V 1AW
Secretary Name | Mrs Shelagh Mary Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Drigg Holmrook Cumbria CA19 1XF |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £431 |
Cash | £2,647 |
Current Liabilities | £2,998 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
10 May 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 April 2018 (1 page) |
23 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Neil Frederick Ferguson on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Neil Frederick Ferguson on 12 May 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 October 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 November 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
7 November 2013 | Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page) |
7 November 2013 | Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page) |
7 November 2013 | Secretary's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013 (1 page) |
22 May 2013 | Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Neil Frederick Ferguson on 1 January 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
25 January 2013 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Seascale Cumbria CA20 1AT on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Seascale Cumbria CA20 1AT on 25 January 2013 (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
9 December 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Neil Frederick Ferguson on 26 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neil Frederick Ferguson on 26 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
26 April 2007 | Incorporation (10 pages) |
26 April 2007 | Incorporation (10 pages) |