London
EC1M 4JN
Secretary Name | Mr Robert James Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mr Efisio Monni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,615 |
Cash | £1,383 |
Current Liabilities | £2,046 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 November 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
---|---|
23 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 February 2016 | Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL to 82 st John Street London EC1M 4JN on 5 February 2016 (1 page) |
5 December 2015 | Secretary's details changed for Mr Robert James Roberts on 30 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Efisio Monni on 1 July 2014 (2 pages) |
15 January 2014 | Registered office address changed from 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD on 15 January 2014 (1 page) |
12 December 2013 | Secretary's details changed for Mr Robert James Roberts on 12 December 2013 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Secretary's details changed for Mr Robert James Roberts on 12 March 2012 (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
10 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
21 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
20 August 2008 | Secretary appointed mr robert james roberts (1 page) |
20 August 2008 | Director appointed mr efisio monni (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: third floor 15 poland street london W1F 8QE (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (14 pages) |