London
N19 4QA
Director Name | Anna Michell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tytherton Road Tufnell Park London N19 4QA |
Director Name | John Black |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 56 B Beversbrook Road London N19 4QH |
Director Name | Eve Marguerite Warin |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 A Beversbrook Road London N19 4QH |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 56 B Beversbrook Road London N19 4QH |
Secretary Name | Eve Warin |
---|---|
Status | Resigned |
Appointed | 28 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | 56a Ground Floor Flat Beversbrook Road London N19 4QH |
Director Name | Mr Stuart McGurk |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2014) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 56a Ground Floor Flat Beversbrook Road London N19 4QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Tytherton Rd Tufnell Park London N19 4QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
1 at £1 | Anna Michelle 33.33% Ordinary |
---|---|
1 at £1 | Eve Marguerite Warin 33.33% Ordinary |
1 at £1 | Roger Michell 33.33% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 January 2021 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
30 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
18 May 2018 | Notification of Eve Marguerite Warin as a person with significant control on 6 April 2018 (4 pages) |
10 May 2018 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
10 May 2018 | Confirmation statement made on 4 July 2017 with updates (2 pages) |
10 May 2018 | Administrative restoration application (3 pages) |
10 May 2018 | Notification of Anna Michell as a person with significant control on 6 April 2016 (4 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
10 May 2018 | Appointment of Anna Michell as a director on 20 October 2015 (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
10 May 2018 | Notification of Roger Michell as a person with significant control on 6 April 2016 (4 pages) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 October 2015 | Termination of appointment of Eve Marguerite Warin as a director on 20 October 2015 (1 page) |
21 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
21 October 2015 | Termination of appointment of Eve Marguerite Warin as a director on 20 October 2015 (1 page) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from C/O Eve Warin 56a Ground Floor Flat Beversbrook Road London N19 4QH to 26 Tytherton Rd Tufnell Park London N19 4QA on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from C/O Eve Warin 56a Ground Floor Flat Beversbrook Road London N19 4QH to 26 Tytherton Rd Tufnell Park London N19 4QA on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mrs Anna Michell as a secretary on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Anna Michell as a secretary on 25 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 July 2014 | Termination of appointment of Stuart Mcgurk as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Eve Warin as a secretary on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Stuart Mcgurk as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Eve Warin as a secretary on 23 July 2014 (1 page) |
29 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Appointment of Mr Stuart Mcgurk as a director (2 pages) |
25 October 2011 | Appointment of Mr Stuart Mcgurk as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
22 October 2010 | Termination of appointment of John Black as a director (1 page) |
22 October 2010 | Director's details changed for Eve Marguerite Warin on 28 August 2010 (2 pages) |
22 October 2010 | Termination of appointment of John Black as a secretary (1 page) |
22 October 2010 | Termination of appointment of John Black as a director (1 page) |
22 October 2010 | Director's details changed for Eve Marguerite Warin on 28 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Registered office address changed from 56B Beversbrook Road London N19 4QH on 22 October 2010 (1 page) |
22 October 2010 | Appointment of Eve Warin as a secretary (1 page) |
22 October 2010 | Registered office address changed from 56B Beversbrook Road London N19 4QH on 22 October 2010 (1 page) |
22 October 2010 | Appointment of Eve Warin as a secretary (1 page) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Termination of appointment of John Black as a secretary (1 page) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
24 June 2008 | Ad 26/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
24 June 2008 | Ad 26/11/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
3 March 2008 | Director appointed eve marguerite warin (2 pages) |
3 March 2008 | Director appointed eve marguerite warin (2 pages) |
3 March 2008 | Director and secretary appointed john black (2 pages) |
3 March 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
3 March 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
3 March 2008 | Appointment terminate, director waterlow nominees LIMITED logged form (1 page) |
3 March 2008 | Appointment terminate, secretary waterlow secretaries LIMITED logged form (1 page) |
3 March 2008 | Director and secretary appointed john black (2 pages) |
27 February 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
27 February 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 November 2007 | Incorporation (18 pages) |
26 November 2007 | Incorporation (18 pages) |