Isle Of Dogs
London
E14 9NS
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Shaws Estate Newcastle, St James Parish Nevis West Indies |
Secretary Name | Mr Stanley Edward Williams |
---|---|
Nationality | Nevisian |
Status | Resigned |
Appointed | 02 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Nevis |
Correspondence Address | Windward Villa Shaw's Estate Newcastle St. James Parish Nevis |
Secretary Name | Mr Jack Michael French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Dorset Avenue Welling Kent DA16 2PX |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 2008) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Apartment G3, Hanover House 32 Westferry Circus London E14 8RH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Julia Anne Davey 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
6 September 2007 | Delivered on: 18 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 east ferry road london t/no LN19058. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
11 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Registered office address changed from 5 Brayford Square London E1 0SG England to Apartment G3, Hanover House 32 Westferry Circus London E14 8RH on 11 July 2023 (1 page) |
17 May 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 July 2022 | Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 5 Brayford Square London E1 0SG on 8 July 2022 (1 page) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 November 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 October 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
24 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
25 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
24 November 2014 | Registered office address changed from , 47 Cold Harbour, Isle of Dogs, London, E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 47 Cold Harbour Isle of Dogs London E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 24 November 2014 (2 pages) |
24 September 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 July 2014 Statement of capital on 2014-09-24
|
2 May 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
2 May 2014 | Administrative restoration application (3 pages) |
2 May 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Administrative restoration application (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Termination of appointment of Jack French as a secretary (1 page) |
4 April 2013 | Termination of appointment of Jack French as a secretary (1 page) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 August 2009 | Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 August 2009 | Ad 05/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 August 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
7 August 2009 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
7 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Director appointed julie anne davey (2 pages) |
3 July 2009 | Secretary appointed jack french (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from, temple house, 20 holywell row, london, EC2A 4XH (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from, temple house, 20 holywell row, london, EC2A 4XH (1 page) |
3 July 2009 | Director appointed julie anne davey (2 pages) |
3 July 2009 | Secretary appointed jack french (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Appointment terminate, director sarah louise petre mears logged form (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Appointment terminated director sarah petre-mears (1 page) |
30 December 2008 | Appointment terminate, director sarah louise petre mears logged form (1 page) |
30 December 2008 | Appointment terminated director sarah petre-mears (1 page) |
29 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 December 2008 | Appointment terminated secretary stanley williams (1 page) |
29 December 2008 | Appointment terminated secretary stanley williams (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
2 July 2007 | Incorporation (17 pages) |
2 July 2007 | Incorporation (17 pages) |