London
EC2R 6PJ
Secretary Name | Baljinder Kaur Takhar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Baljinder Kaur Takhar Cummins |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Emyr Cummins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,936 |
Cash | £59,003 |
Current Liabilities | £11,340 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 November 2020 | Director's details changed for Mr Emyr Cummins on 4 November 2020 (2 pages) |
5 November 2020 | Change of details for Ms Baljinder Kaur Takhar Cummins as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Change of details for Mr Emyr Cummins as a person with significant control on 4 November 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 September 2018 | Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
16 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 12 December 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 September 2014 | Director's details changed for Emyr Cummins on 2 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Emyr Cummins on 2 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Emyr Cummins on 2 September 2014 (2 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 October 2013 | Director's details changed for Emyr Cummins on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Emyr Cummins on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Emyr Cummins on 1 September 2013 (2 pages) |
7 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Registered office address changed from Manfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from Manfield House, 2Nd Floor 1 Southampton Street London WC2R 0LR on 10 October 2011 (1 page) |
21 February 2011 | Director's details changed for Emyr Cummins on 15 January 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Baljinder Kaur Takhar on 15 January 2011 (1 page) |
21 February 2011 | Secretary's details changed for Baljinder Kaur Takhar on 15 January 2011 (1 page) |
21 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Emyr Cummins on 15 January 2011 (2 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Emyr Cummins on 15 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Emyr Cummins on 15 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Secretary's change of particulars / baljinder takhar / 23/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / emyr cummins / 23/04/2009 (1 page) |
27 April 2009 | Secretary's change of particulars / baljinder takhar / 23/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / emyr cummins / 23/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / baljinder takhar / 22/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / baljinder takhar / 22/04/2009 (1 page) |
17 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 February 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Ad 21/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
6 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New secretary appointed (1 page) |
15 January 2008 | Incorporation (16 pages) |
15 January 2008 | Incorporation (16 pages) |