Farnborough
Hampshire
GU14 8BU
Secretary Name | Mrs Ivana Thomasius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Oasthouse Drive Fleet Hampshire GU51 2UL |
Registered Address | C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £0.5 | Ivan Thomasius 50.00% Ordinary |
---|---|
1 at £0.5 | Mr Pierre Thomasius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,675 |
Cash | £57,901 |
Current Liabilities | £22,024 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 August 2021 | Liquidators' statement of receipts and payments to 22 July 2021 (12 pages) |
8 October 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 8 October 2020 (2 pages) |
1 September 2020 | Appointment of a voluntary liquidator (3 pages) |
1 September 2020 | Resolutions
|
1 September 2020 | Declaration of solvency (6 pages) |
20 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
30 March 2020 | Current accounting period shortened from 31 January 2021 to 31 March 2020 (1 page) |
18 March 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
17 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
7 July 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
25 August 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 6 April 2013
|
3 August 2016 | Statement of capital following an allotment of shares on 6 April 2013
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Pierre Thomasius on 24 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Ivana Thomasius as a secretary (1 page) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Mr Pierre Thomasius on 24 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Ivana Thomasius as a secretary (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Mr Pierre Thomasius on 10 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Pierre Thomasius on 10 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Ivana Thomasius on 10 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Ivana Thomasius on 10 January 2012 (2 pages) |
4 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 4 August 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 May 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom on 9 May 2011 (1 page) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Pierre Thomasius on 10 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Pierre Thomasius on 10 January 2010 (2 pages) |
12 November 2009 | Registered office address changed from 28 Oasthouse Drive Fleet GU51 2UL United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 28 Oasthouse Drive Fleet GU51 2UL United Kingdom on 12 November 2009 (1 page) |
29 October 2009 | Registered office address changed from 194 Barker Drive London NW1 0JF to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 194 Barker Drive London NW1 0JF to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 29 October 2009 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 January 2008 | Incorporation (13 pages) |
10 January 2008 | Incorporation (13 pages) |