London
SW3 4DN
Director Name | Mrs Amanda Sweeting |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | (None) |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
Director Name | Mr Jonathan James Money |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Royal Hospital Road London SW3 4HN |
Secretary Name | Mr David Francis Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13-14 Dean Street London W1V 5AH |
Secretary Name | CDS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2010(2 years after company formation) |
Appointment Duration | 3 years (resigned 15 May 2013) |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Registered Address | C/O Mylako Limited 16 Upper Woburn Place London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,198 |
Cash | £3,365 |
Current Liabilities | £8,022 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
26 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
9 March 2020 | Confirmation statement made on 29 February 2020 with updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 September 2016 | Registered office address changed from Co Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from Co Fisher Berger & Associates Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Devonshire House Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 30 September 2016 (1 page) |
8 June 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
8 June 2016 | Annual return made up to 1 April 2016 no member list (3 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 1 April 2014 no member list (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
15 May 2013 | Termination of appointment of Cds Secretarial Services Limited as a secretary (1 page) |
15 May 2013 | Termination of appointment of Cds Secretarial Services Limited as a secretary (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
17 July 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
17 July 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 September 2011 | Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages) |
14 September 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
14 September 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
14 September 2011 | Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages) |
14 September 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
14 September 2011 | Secretary's details changed for Cds Secretaruial Services Limited on 1 April 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 April 2010 no member list (2 pages) |
29 June 2010 | Annual return made up to 1 April 2010 no member list (2 pages) |
29 June 2010 | Annual return made up to 1 April 2010 no member list (2 pages) |
14 June 2010 | Termination of appointment of Jonathan Money as a director (1 page) |
14 June 2010 | Termination of appointment of Jonathan Money as a director (1 page) |
21 May 2010 | Appointment of Mrs Amanda Sweeting as a director (2 pages) |
21 May 2010 | Appointment of Miss Rebecca Blond as a director (2 pages) |
21 May 2010 | Appointment of Mrs Amanda Sweeting as a director (2 pages) |
21 May 2010 | Appointment of Miss Rebecca Blond as a director (2 pages) |
11 May 2010 | Appointment of Cds Secretaruial Services Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of David Wilson as a secretary (1 page) |
11 May 2010 | Appointment of Cds Secretaruial Services Limited as a secretary (2 pages) |
11 May 2010 | Termination of appointment of David Wilson as a secretary (1 page) |
11 May 2010 | Registered office address changed from 77 Royal Hospital Road London SW3 4HN on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 77 Royal Hospital Road London SW3 4HN on 11 May 2010 (1 page) |
22 April 2010 | Memorandum and Articles of Association (14 pages) |
22 April 2010 | Memorandum and Articles of Association (14 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
26 March 2010 | Annual return made up to 1 April 2009 (4 pages) |
26 March 2010 | Annual return made up to 1 April 2009 (4 pages) |
26 March 2010 | Annual return made up to 1 April 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 March 2010 | Administrative restoration application (3 pages) |
23 March 2010 | Administrative restoration application (3 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2008 | Incorporation (22 pages) |
1 April 2008 | Incorporation (22 pages) |