Sherburn
Malton
North Yorkshire
YO17 8PN
Director Name | Dr Harry Saunders Singer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 37 Alcombe Road Minehead Somerset TA24 6BA |
Secretary Name | Lydia Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Westholm Grove Road, Blue Anchor Minehead Somerset TA24 6JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31a Corsham Street London N1 6DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
100 at £1 | Dr Harry Saunders-singer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,888 |
Cash | £11,307 |
Current Liabilities | £9,104 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Registered office address changed from Singer Instrument Co Singer Instrument Co Roadwater Watchet Somerset TA23 0RE to 31a Corsham Street London N1 6DR on 30 January 2017 (2 pages) |
30 January 2017 | Registered office address changed from Singer Instrument Co Singer Instrument Co Roadwater Watchet Somerset TA23 0RE to 31a Corsham Street London N1 6DR on 30 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
23 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
23 February 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
19 January 2016 | Appointment of Mr Luke Nicholas Heron as a director on 21 May 2015 (2 pages) |
19 January 2016 | Appointment of Mr Luke Nicholas Heron as a director on 21 May 2015 (2 pages) |
19 January 2016 | Termination of appointment of Harry Saunders Singer as a director on 21 May 2015 (1 page) |
19 January 2016 | Termination of appointment of Harry Saunders Singer as a director on 21 May 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
11 August 2010 | Previous accounting period shortened from 30 November 2010 to 31 May 2010 (1 page) |
22 July 2010 | Termination of appointment of Lydia Harrison as a secretary (1 page) |
22 July 2010 | Termination of appointment of Lydia Harrison as a secretary (1 page) |
10 June 2010 | Registered office address changed from Flat 1, 37 Alcombe Road Minehead Somerset TA24 6BA on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Flat 1, 37 Alcombe Road Minehead Somerset TA24 6BA on 10 June 2010 (1 page) |
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Company name changed monkeyframes LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Company name changed monkeyframes LIMITED\certificate issued on 07/04/10
|
7 April 2010 | Change of name notice (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Dr Harry Saunders Singer on 1 October 2009 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
4 March 2008 | Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 March 2008 | Ad 30/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
30 November 2007 | Incorporation (16 pages) |
30 November 2007 | Incorporation (16 pages) |