London
EC1R 5HL
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 September 2020) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Peter Anthony Mccann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,062 |
Cash | £44,119 |
Current Liabilities | £39,307 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2020 | Application to strike the company off the register (1 page) |
26 November 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
21 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
7 July 2017 | Notification of Peter Anthony Mccann as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Peter Anthony Mccann as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 July 2012 | Director's details changed for Peter Anthony Mccann on 22 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Peter Anthony Mccann on 22 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Director's details changed for Peter Anthony Mccann on 22 June 2010 (2 pages) |
29 July 2011 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
29 July 2011 | Secretary's details changed for Kingswood Nominees Limited on 22 June 2010 (2 pages) |
29 July 2011 | Secretary's details changed for Kingswood Nominees Limited on 22 June 2010 (2 pages) |
29 July 2011 | Director's details changed for Peter Anthony Mccann on 22 June 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 22/06/09; change of members (4 pages) |
16 September 2009 | Return made up to 22/06/09; change of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 October 2008 | Return made up to 22/06/08; full list of members (6 pages) |
6 October 2008 | Return made up to 22/06/08; full list of members (6 pages) |
24 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
24 June 2008 | Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 17 city business centre lower road london SE16 2XB (1 page) |
22 June 2007 | Incorporation (18 pages) |
22 June 2007 | Incorporation (18 pages) |