Hove
BN3 1HJ
Secretary Name | Annaliese Ellidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(same day as company formation) |
Role | Freelance Everything |
Correspondence Address | 22 Rue De La Reynie Paris Ile De France 75004 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.samwardstudio.com |
---|
Registered Address | 3rd Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£124,039 |
Cash | £8,868 |
Current Liabilities | £134,560 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2020 | Application to strike the company off the register (1 page) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Withdraw the company strike off application (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
27 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
26 March 2018 | Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HJ England to 3rd Floor 12 East Passage London EC1A 7LP on 26 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 January 2017 | Director's details changed for Catherine Sam Ward on 18 March 2016 (2 pages) |
17 January 2017 | Director's details changed for Catherine Sam Ward on 17 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Catherine Sam Ward on 18 March 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Catherine Sam Ward on 17 January 2017 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
7 April 2015 | Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Birch Pavillion Mayfield Road Frant Tunbridge Wells TN3 9HS on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Birch Pavillion Mayfield Road Frant Tunbridge Wells TN3 9HS on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 27 September 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 April 2010 | Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 June 2008 | Ad 08/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
20 June 2008 | Ad 08/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Director appointed catherine sam ward (2 pages) |
25 March 2008 | Director appointed catherine sam ward (2 pages) |
25 March 2008 | Secretary appointed annaliese ellidge (2 pages) |
25 March 2008 | Secretary appointed annaliese ellidge (2 pages) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 March 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 March 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 37 friars avenue london N20 0XG (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 37 friars avenue london N20 0XG (1 page) |
14 January 2008 | Incorporation (16 pages) |
14 January 2008 | Incorporation (16 pages) |