London
SE22 9QG
Secretary Name | Andrew Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Knowle Road Twickenham Middlesex TW2 6QH |
Website | www.waterlesstoilets.co.uk/ |
---|---|
Telephone | 020 30510738 |
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | James Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,427 |
Cash | £3 |
Current Liabilities | £48,950 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 12 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2021 (overdue) |
7 November 2023 | Liquidators' statement of receipts and payments to 15 August 2023 (13 pages) |
---|---|
20 October 2022 | Liquidators' statement of receipts and payments to 15 August 2022 (14 pages) |
22 February 2022 | Removal of liquidator by court order (31 pages) |
22 February 2022 | Appointment of a voluntary liquidator (32 pages) |
26 January 2022 | Registered office address changed from 33 George Street Croydon CR0 1LB to 3 Field Court London WC1R 5EF on 26 January 2022 (2 pages) |
26 August 2021 | Registered office address changed from Flat 6 40 the Gardens London SE22 9QG England to 33 George Street Croydon CR0 1LB on 26 August 2021 (2 pages) |
26 August 2021 | Appointment of a voluntary liquidator (3 pages) |
26 August 2021 | Resolutions
|
26 August 2021 | Statement of affairs (8 pages) |
17 March 2021 | Change of details for James Young as a person with significant control on 12 December 2020 (2 pages) |
17 March 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
17 March 2021 | Director's details changed for James Young on 12 December 2020 (2 pages) |
17 March 2021 | Director's details changed for James Young on 12 December 2020 (2 pages) |
24 November 2020 | Registered office address changed from The Ramp 95a Rye Lane London SE15 4st United Kingdom to Flat 6 40 the Gardens London SE22 9QG on 24 November 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
17 January 2020 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR United Kingdom to The Ramp 95a Rye Lane London SE15 4st on 17 January 2020 (1 page) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
31 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 November 2017 | Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ United Kingdom to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ United Kingdom to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 17 November 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 March 2017 | Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ to Hub Islington 5 Torrens Street London EC1V 1NQ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Hub Islington 5 Torrens Street London EC1V 1NQ to Hub Islington 5 Torrens Street London EC1V 1NQ on 15 March 2017 (1 page) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Director's details changed for James Young on 13 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Director's details changed for James Young on 13 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Registered office address changed from Unit 19 Arch 115 Station Passage London SE15 2JR United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Unit 19 Arch 115 Station Passage London SE15 2JR United Kingdom on 31 March 2011 (1 page) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Registered office address changed from Unit 343 Camberwell Business Centre 99-103 Lomond Grove Camberwell London SE5 7HN on 20 October 2010 (1 page) |
20 October 2010 | Termination of appointment of Andrew Johnstone as a secretary (1 page) |
20 October 2010 | Termination of appointment of Andrew Johnstone as a secretary (1 page) |
20 October 2010 | Registered office address changed from Unit 343 Camberwell Business Centre 99-103 Lomond Grove Camberwell London SE5 7HN on 20 October 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 December 2009 | Director's details changed for James Young on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for James Young on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for James Young on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Registered office address changed from 24 Sunbury Workshops Swanfield Street London E2 7LF on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 24 Sunbury Workshops Swanfield Street London E2 7LF on 23 October 2009 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Director's change of particulars / james young / 26/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / james young / 26/05/2009 (1 page) |
8 January 2009 | Appointment terminated secretary andrew johnstone (1 page) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Appointment terminated secretary andrew johnstone (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from flat 1, 174 barry road london SE220JW (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from flat 1, 174 barry road london SE220JW (1 page) |
12 December 2007 | Incorporation (13 pages) |
12 December 2007 | Incorporation (13 pages) |