Upper Street
London
N1 2TZ
Director Name | Miss Amee D'Souza |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 277 Upper Street London N1 2TZ |
Secretary Name | Mr Michael John Dennington Bishop |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Croft Road Ogwell Newton Abbot Devon TQ12 6BQ |
Website | battle-ready.com/home/ |
---|---|
Email address | [email protected] |
Telephone | 07 932940829 |
Telephone region | Mobile |
Registered Address | Clarendon House 117 George Lane South Woodford London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1000 at £1 | Amee D'souza & Damon Abba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,870 |
Current Liabilities | £2,163 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 5a Thane Works London N7 7NU England to Clarendon House 117 George Lane South Woodford London E18 1AN on 31 January 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 September 2017 | Notification of Damon Abba as a person with significant control on 1 July 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2017 | Notification of Damon Abba as a person with significant control on 1 July 2016 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Registered office address changed from Flat 8 277 Upper Street Islington London N1 2TZ to 5a Thane Works London N7 7NU on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Michael John Dennington Bishop as a secretary on 5 April 2016 (1 page) |
25 January 2017 | Termination of appointment of Michael John Dennington Bishop as a secretary on 5 April 2016 (1 page) |
25 January 2017 | Registered office address changed from Flat 8 277 Upper Street Islington London N1 2TZ to 5a Thane Works London N7 7NU on 25 January 2017 (1 page) |
25 November 2016 | Administrative restoration application (3 pages) |
25 November 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-11-25
|
25 November 2016 | Annual return made up to 31 March 2016 Statement of capital on 2016-11-25
|
25 November 2016 | Administrative restoration application (3 pages) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Termination of appointment of Amee D'souza as a director on 1 April 2015 (1 page) |
19 April 2016 | Termination of appointment of Amee D'souza as a director on 1 April 2015 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Appointment of Mr Damon Stuart Abba as a director (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Appointment of Mr Damon Stuart Abba as a director (2 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Secretary's details changed for Mr Michael John Dennington Bishop on 30 April 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Michael John Dennington Bishop on 30 April 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Director's details changed for Amee D'souza on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Amee D'souza on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Amee D'souza on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Secretary's change of particulars / michael bishop / 15/04/2009 (1 page) |
16 April 2009 | Secretary's change of particulars / michael bishop / 15/04/2009 (1 page) |
31 March 2008 | Incorporation (15 pages) |
31 March 2008 | Incorporation (15 pages) |