London
SW11 3BJ
Secretary Name | Miss Jackie Louise Cawthra |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2008(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 573a Battersea Park Road London SW11 3BJ |
Director Name | Magns Tord Eriksson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Hangarvagen 3 Taby Stockholm 18366 Sweden |
Registered Address | Building 6 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Miss Jackie Louise Cawthra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,754 |
Current Liabilities | £10,222 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
29 August 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
8 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
6 August 2018 | Notification of Jackie Cawthra as a person with significant control on 6 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (10 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 November 2014 | Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page) |
3 November 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Leapman Wise, Hillside House 2-6 Friern Park Road London N12 9BT England to Building 6 30 Friern Park London N12 9DA on 3 November 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
10 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from po box l leapman weiss ist floor hillside house 2-6 friern park london N12 9BT (1 page) |
19 August 2009 | Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Secretary's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 573A battersea park road london SW11 3BJ england (1 page) |
19 August 2009 | Appointment terminated director magns eriksson (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Director's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 573A battersea park road london SW11 3BJ england (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 573A battersea park road london london SW113BJ uk (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 573A battersea park road london london SW113BJ uk (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Appointment terminated director magns eriksson (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Secretary's change of particulars / jackie cawthra / 21/03/2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from po box l leapman weiss ist floor hillside house 2-6 friern park london N12 9BT (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
16 July 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
6 June 2008 | Incorporation (18 pages) |
6 June 2008 | Incorporation (18 pages) |