30 Margery Street
London
WC1X 0JG
Director Name | Mr John Tomei |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
Secretary Name | Mr John Tomei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Trinity Court 254 Grays Inn Road London WC1X 8JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | arc-roofing.net |
---|
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jason Edwards 50.00% Ordinary |
---|---|
1 at £1 | John Tomei 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £11,507 |
Current Liabilities | £40,086 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
11 March 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
21 March 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
19 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Register inspection address has been changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page) |
14 March 2018 | Register inspection address has been changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page) |
13 March 2018 | Register(s) moved to registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page) |
13 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
13 March 2018 | Register(s) moved to registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Termination of appointment of John Tomei as a secretary on 19 February 2016 (1 page) |
21 March 2016 | Termination of appointment of John Tomei as a secretary on 19 February 2016 (1 page) |
21 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 April 2015 | Register inspection address has been changed from C/O Dna Associates 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Register inspection address has been changed from C/O Dna Associates 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 January 2015 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Mr John Tomei on 20 February 2011 (1 page) |
12 March 2012 | Director's details changed for Mr John Tomei on 20 February 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Jason Edwards on 20 February 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr John Tomei on 20 February 2011 (2 pages) |
12 March 2012 | Director's details changed for Mr Jason Edwards on 20 February 2011 (2 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Mr John Tomei on 20 February 2011 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Jason Edwards on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for John Tomei on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Director's details changed for Jason Edwards on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for John Tomei on 1 October 2009 (2 pages) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Jason Edwards on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for John Tomei on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
25 February 2008 | Director and secretary appointed john tomei (2 pages) |
25 February 2008 | Director appointed jason edwards (2 pages) |
25 February 2008 | Director appointed jason edwards (2 pages) |
25 February 2008 | Director and secretary appointed john tomei (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
19 February 2008 | Incorporation (17 pages) |
19 February 2008 | Incorporation (17 pages) |