Finchley Central
London
N3 1DP
Director Name | Oliver William Hunter Barnes |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | Sky House Collins Lane Petersfield Hampshire GU31 5NZ |
Secretary Name | Mr Edward John Nicholas Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Mandel House Eastlands Avenue London SW18 1JU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Curzon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 March 2013) |
Correspondence Address | 132 Ebury Street London SW1W 9QQ |
Registered Address | 315 Regents Park Road Finchley Central London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Edward Seyfried 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,142 |
Cash | £87 |
Current Liabilities | £9,229 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 24 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 7 June 2023 (overdue) |
29 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 June 2020 | Director's details changed for Mr Edward John Nicholas Seyfried on 10 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
15 June 2018 | Change of details for Mr Edward John Nicholas Seyfried as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
4 July 2017 | Cessation of Edward John Nicholas Seyfried as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Edward John Seyfried as a person with significant control on 29 May 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
4 July 2017 | Notification of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (2 pages) |
4 July 2017 | Notification of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
4 July 2017 | Cessation of Edward John Nicholas Seyfried as a person with significant control on 29 May 2016 (1 page) |
4 July 2017 | Notification of Edward John Seyfried as a person with significant control on 29 May 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
9 August 2016 | Registered office address changed from C/O C/O Proview Accounting Ltd 85-87 Ballards Lane London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Proview Accounting Ltd 85-87 Ballards Lane London N3 1XT to C/O Proview Accountants 315 Regents Park Road Finchley Central London N3 1DP on 9 August 2016 (1 page) |
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
9 September 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 July 2013 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages) |
30 July 2013 | Registered office address changed from Cta Business Centre 53 Burney Street Greenwich London SE10 8EX England on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Edward John Nicholas Seyfried on 1 July 2013 (2 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2013 | Company name changed ebury structural solutions LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed ebury structural solutions LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
20 March 2013 | Termination of appointment of Curzon Secretaries Limited as a secretary (1 page) |
20 March 2013 | Termination of appointment of Curzon Secretaries Limited as a secretary (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Company name changed aura capital LTD\certificate issued on 21/10/11
|
21 October 2011 | Company name changed aura capital LTD\certificate issued on 21/10/11
|
11 October 2011 | Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Cta Business Centre 132 Ebury Street London SW1W 9QQ United Kingdom on 11 October 2011 (1 page) |
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Change of name notice (2 pages) |
16 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for Mr Edward John Nicholas Seyfried on 14 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Edward John Nicholas Seyfried on 14 April 2011 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page) |
17 May 2010 | Termination of appointment of Edward Seyfried as a secretary (1 page) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Curzon Secretaries Limited on 1 January 2010 (1 page) |
17 May 2010 | Termination of appointment of Edward Seyfried as a secretary (1 page) |
15 April 2010 | Registered office address changed from Cta Business Centre 17 Bentinck Street London W1U 2ES United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Cta Business Centre 17 Bentinck Street London W1U 2ES United Kingdom on 15 April 2010 (1 page) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 August 2009 | Director appointed mr edward seyfried (1 page) |
11 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 August 2009 | Return made up to 15/05/09; full list of members (4 pages) |
11 August 2009 | Director appointed mr edward seyfried (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 April 2009 | Appointment terminated director oliver barnes (1 page) |
6 April 2009 | Appointment terminated director oliver barnes (1 page) |
5 March 2009 | Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008 (1 page) |
5 March 2009 | Secretary's change of particulars / curzon secretaries LIMITED / 30/09/2008 (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
7 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
7 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
7 August 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from cta business centre 17 bentinck street london W1U 2ES (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ (1 page) |
28 March 2008 | Secretary appointed curzon secretaries LIMITED (2 pages) |
28 March 2008 | Secretary appointed curzon secretaries LIMITED (2 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from prince consort house albert embankment london SE1 7TJ (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 101 mandel house london SW18 1JU (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
15 May 2007 | Incorporation (13 pages) |
15 May 2007 | Incorporation (13 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |