C/O Accounts & Tax Advisor Ltd
Dagenham
Essex
RM8 2EA
Director Name | Mr David Christopher Louis Wassung |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 August 2016(9 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | C/O Sable Accounting Limited Castlewood House, 77- New Oxford Street London WC1A 1DG |
Director Name | Grant Preston Shannon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Analyst |
Correspondence Address | 10 Margaret St London W1W 8RL |
Director Name | David Christopher Louis Wassung |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 14 August 2016) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 160 Piketberg Way Stonehurst Lakeside Western Cape 7945 South Africa |
Secretary Name | Mr Craig Varney |
---|---|
Status | Resigned |
Appointed | 21 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | Sable Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 27 Mayesbrook Road C/O Accounts & Tax Advisor Ltd Dagenham Essex RM8 2EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
425 at £1 | Richard Elstan Wilson 42.50% Ordinary |
---|---|
300 at £1 | Harlequin Investments (Pty) LTD 30.00% Ordinary |
275 at £1 | Grant Preston Shannon 27.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,915 |
Current Liabilities | £88,125 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 23 December 2020 (overdue) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
---|---|
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 August 2017 | Registered office address changed from C/O C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG to 33 st. James's Square London SW1Y 4JS on 17 August 2017 (1 page) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Appointment of Mr David Christopher Louis Wassung as a director on 14 August 2016 (2 pages) |
11 November 2016 | Termination of appointment of David Christopher Louis Wassung as a director on 14 August 2016 (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 November 2016 | Director's details changed for Mr Lance Reginald Coogan on 1 January 2014 (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 March 2016 | Compulsory strike-off action has been suspended (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Termination of appointment of Craig Varney as a secretary on 10 September 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Termination of appointment of Sable Accounting Ltd as a secretary (1 page) |
22 November 2011 | Appointment of Mr Craig Varney as a secretary (1 page) |
15 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Secretary's details changed for Quotient Financial Solutions Ltd on 16 October 2010 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom on 7 July 2011 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
25 August 2010 | Secretary's details changed for Tax Etc Ltd on 14 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from Suite a 25 Floral St London WC2E 9DS Uk on 13 April 2010 (1 page) |
26 March 2010 | Appointment of Mr Lance Reginald Coogan as a director (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from suite a 25 floral st london WC2E 9DS (1 page) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
20 August 2008 | Appointment terminated director grant shannon (1 page) |
11 August 2008 | Director appointed david christopher louis wassung (1 page) |
10 June 2008 | Accounting reference date shortened from 31/08/2008 to 31/12/2007 (1 page) |
14 August 2007 | Incorporation (17 pages) |