London
N1 3DA
Secretary Name | Peter Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat A 130a Rotherfield Street London N1 3DA |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ms Lindsay Joy Hilliam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,608 |
Cash | £990 |
Current Liabilities | £10,195 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Eagle House 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 14 August 2017 (1 page) |
10 August 2017 | Registered office address changed from C/O C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from C/O C/O Ramon Lee & Partners Kemp House 152-160 City Road London EC1V 2DW to Eagle House 167 City Road London EC1V 1AW on 10 August 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Ms Lyndsay Hilliam on 16 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Ms Lyndsay Hilliam on 16 September 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2014 | Registered office address changed from 146 Cropley Court Cropley Street London N1 7HJ on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 146 Cropley Court Cropley Street London N1 7HJ on 17 January 2014 (1 page) |
16 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Lyndsay Hilliam on 31 August 2010 (2 pages) |
6 December 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Lyndsay Hilliam on 31 August 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
21 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
21 December 2008 | Secretary's change of particulars / peter berry / 30/08/2008 (1 page) |
21 December 2008 | Return made up to 31/08/08; full list of members (5 pages) |
21 December 2008 | Secretary's change of particulars / peter berry / 30/08/2008 (1 page) |
3 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Incorporation (12 pages) |
31 August 2007 | Incorporation (12 pages) |