Allestree
Derby
DE22 2TR
Secretary Name | Jonathan Roome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2008(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 22 August 2023) |
Role | Engineering Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nether Park Drive Allestree Derby DE22 2TR |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Telephone | 01332 343240 |
---|---|
Telephone region | Derby |
Registered Address | First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mg Engineering & Consultancy LTD 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Roome 25.00% Ordinary |
1 at £1 | Lee Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£477,877 |
Current Liabilities | £477,877 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 January 2019 | Registered office address changed from Kellan Group Plc, 27 Mortimer Street London W1T 3BL England to First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT on 14 January 2019 (1 page) |
11 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
13 June 2017 | Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby DE1 3TP to Kellan Group Plc, 27 Mortimer Street London W1T 3BL on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from St Peters House St Marys Wharf Mansfield Road Derby DE1 3TP to Kellan Group Plc, 27 Mortimer Street London W1T 3BL on 13 June 2017 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 December 2016 | Change of name notice (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Change of name notice (2 pages) |
17 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 13 Shaftesbury Street South Derby Derbyshire DE23 8YH on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 13 Shaftesbury Street South Derby Derbyshire DE23 8YH on 30 May 2012 (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Jonathan Roome on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jonathan Roome on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Jonathan Roome on 4 June 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 June 2009 | Ad 03/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 June 2009 | Ad 03/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 65 curzon street derby derbyshire DE1 1LN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 65 curzon street derby derbyshire DE1 1LN (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 10 cromwell place south kensington london SW7 2JN england (1 page) |
18 July 2008 | Secretary appointed jonathan roome (2 pages) |
18 July 2008 | Secretary appointed jonathan roome (2 pages) |
18 July 2008 | Director appointed jonathan roome (1 page) |
18 July 2008 | Director appointed jonathan roome (1 page) |
23 June 2008 | Appointment terminated secretary subscriber secretaries LIMITED (1 page) |
23 June 2008 | Appointment terminated director subscriber directors LIMITED (1 page) |
23 June 2008 | Appointment terminated director subscriber directors LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary subscriber secretaries LIMITED (1 page) |
4 June 2008 | Incorporation (13 pages) |
4 June 2008 | Incorporation (13 pages) |