(Entrance Via Davies Street)
London
W1K 3NB
Secretary Name | Katy Liles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Financier |
Correspondence Address | 2 Epirus Mews London SW6 7UP |
Director Name | Miss Katy Liles |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63a Cornwall Gardens London SW7 4BD |
Secretary Name | Jazz Matharu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2011) |
Role | Accountant |
Correspondence Address | Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
975 at £1 | Nicholas James Saunders 97.50% Ordinary |
---|---|
25 at £1 | Katy Mitchell 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£403,388 |
Cash | £102,827 |
Current Liabilities | £266,227 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
20 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
23 November 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
7 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 February 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas James Saunders on 1 September 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 April 2013 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD on 2 April 2013 (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Termination of appointment of Jazz Matharu as a secretary (1 page) |
22 December 2011 | Termination of appointment of Katy Liles as a director (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
26 August 2009 | Resolutions
|
29 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Secretary appointed jazz matharu (2 pages) |
13 October 2008 | Appointment terminated secretary katy liles (1 page) |
13 October 2008 | Director appointed katy liles (2 pages) |
13 October 2008 | Director's change of particulars / katy liles / 01/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / nicholas saunders / 01/09/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 12 cleveland row st james's london SW1A 1DH (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 28D royal crescent mews london W11 4SY (1 page) |
12 February 2008 | Ad 25/10/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: oakgates, 157, queens road weybridge surrey KT13 0AD (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (1 page) |
25 October 2007 | Incorporation (11 pages) |