London
E14 9AQ
Director Name | David Gregg Peacock |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | Singapore |
Correspondence Address | Flat 440- 4 Baltimore Wharf London E14 9AQ |
Secretary Name | David Gregg Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 440- 4 Baltimore Wharf London E14 9AQ |
Registered Address | Flat 440- 4 Baltimore Wharf London E14 9AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | David Gregg Peacock 50.00% Ordinary |
---|---|
1 at £1 | Li Yi Lim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,952 |
Cash | £60,952 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
29 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages) |
28 April 2014 | Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page) |
28 April 2014 | Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages) |
28 April 2014 | Director's details changed for David Gregg Peacock on 1 May 2013 (2 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Li Yi Lim on 1 May 2013 (2 pages) |
28 April 2014 | Director's details changed for Li Yi Lim on 1 May 2013 (2 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page) |
28 April 2014 | Director's details changed for Li Yi Lim on 1 May 2013 (2 pages) |
28 April 2014 | Secretary's details changed for David Gregg Peacock on 1 May 2013 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Registered office address changed from 1204 the Landmark East Tower 24 Marsh Wall Canary Wharf London E14 9BT England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 1204 the Landmark East Tower 24 Marsh Wall Canary Wharf London E14 9BT England on 30 April 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Registered office address changed from 263 the Circle Queen Elizabeth Street London SE1 2JW on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 263 the Circle Queen Elizabeth Street London SE1 2JW on 29 August 2012 (1 page) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Li Yi Lim on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Gregg Peacock on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for David Gregg Peacock on 28 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Li Yi Lim on 28 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 April 2008 | Incorporation (18 pages) |
28 April 2008 | Incorporation (18 pages) |