London
E16 1BL
Director Name | Steven John Fitzpatrick |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 26 St Anselms Place London W1K 5AF |
Secretary Name | Noreen Hoang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 12 Crouch Croft New Eltham London SE9 3HX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | AWS Business Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 2019) |
Correspondence Address | 44 Cecil Avenue Hornchurch RM11 2NB |
Registered Address | Unit A The Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
1 at £1 | Lucy Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,991 |
Current Liabilities | £14,991 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
1 September 2017 | Change of details for Mrs Lucy Ann Bewley Fitzpatrick as a person with significant control on 31 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 May 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 9 May 2017 (1 page) |
15 February 2017 | Secretary's details changed for Aws Accountants & Tax Advisors (Essex) Limited on 15 February 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 April 2014 | Appointment of Aws Accountants & Tax Advisors (Essex) Limited as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Noreen Hoang as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Steven Fitzpatrick as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 February 2012 | Appointment of Mr Brian Fitzpatrick as a director (2 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 September 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Registered office address changed from the Grainstore 4 Western Gateway London E16 1BA on 16 January 2010 (2 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
11 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
5 March 2008 | Secretary appointed noreen hoang (2 pages) |
26 July 2007 | Location of register of members (1 page) |
14 July 2007 | Resolutions
|
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (12 pages) |