Shoreditch
London
E2 7EG
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Simon Lancaster Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Silver Court Hitchin Bancroft SG5 1GB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 31-33 Shacklewell Street Shoreditch London E2 7EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hilary Lancaster-willis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,296 |
Cash | £54,037 |
Current Liabilities | £14,409 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 3 days from now) |
30 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
11 May 2022 | Change of details for Ms Hilary Lancaster as a person with significant control on 9 May 2022 (2 pages) |
10 May 2022 | Change of details for Ms Hilary Lancaster as a person with significant control on 9 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Ms Hilary Lancaster on 10 May 2022 (2 pages) |
10 May 2022 | Director's details changed for Ms Hilary Lancaster on 9 May 2022 (2 pages) |
10 May 2022 | Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 31-33 Shacklewell Street Shoreditch London E2 7EG on 10 May 2022 (1 page) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
12 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
13 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page) |
18 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 February 2015 | Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Hilary Lancaster on 26 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page) |
2 February 2015 | Director's details changed for Hilary Lancaster on 26 January 2015 (2 pages) |
2 February 2015 | Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom (1 page) |
29 May 2014 | Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom (1 page) |
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 February 2014 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 27 February 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 June 2011 | Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Register inspection address has been changed from C/O Fusion I.G Ltd 98 New Bond St London W1S 1SN United Kingdom (1 page) |
14 June 2011 | Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Register inspection address has been changed from C/O Fusion I.G Ltd 98 New Bond St London W1S 1SN United Kingdom (1 page) |
14 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages) |
14 March 2011 | Registered office address changed from 98 New Bond Street London WS11SN on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 98 New Bond Street London WS11SN on 14 March 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2010 | Director's details changed for Hilary Lancaster-Willis on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Hilary Lancaster-Willis on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
16 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
16 January 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Registered office address changed from 7 Silver Court Hitchin Bancroft Hertfordshire SG5 1GB on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 7 Silver Court Hitchin Bancroft Hertfordshire SG5 1GB on 24 November 2009 (2 pages) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
28 October 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 January 2009 | Appointment terminated secretary simon lancaster willis (1 page) |
31 January 2009 | Appointment terminated secretary simon lancaster willis (1 page) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (14 pages) |
9 May 2007 | Incorporation (14 pages) |