54 Millharbour
London
E14 9DJ
Director Name | Mr Roy Jason Meunier |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 608, Westwood House Millharbour London E14 9DJ |
Registered Address | 608 Westwood House 54 Millharbour London E14 9DJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (1 page) |
23 July 2019 | Confirmation statement made on 6 June 2019 with updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
5 August 2017 | Notification of Igor Kutsyy as a person with significant control on 6 April 2016 (2 pages) |
5 August 2017 | Notification of Igor Kutsyy as a person with significant control on 5 August 2017 (2 pages) |
5 August 2017 | Notification of Igor Kutsyy as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
3 August 2016 | Registered office address changed from 608, Westwood House Millharbour London E14 9DJ to 608 Westwood House 54 Millharbour London E14 9DJ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 608, Westwood House Millharbour London E14 9DJ to 608 Westwood House 54 Millharbour London E14 9DJ on 3 August 2016 (1 page) |
3 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Termination of appointment of Roy Jason Meunier as a director on 7 June 2015 (1 page) |
3 August 2016 | Termination of appointment of Roy Jason Meunier as a director on 7 June 2015 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 18 Morton Close Morton Close London E1 2QT England to 608, Westwood House Millharbour London E14 9DJ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 18 Morton Close Morton Close London E1 2QT England to 608, Westwood House Millharbour London E14 9DJ on 22 July 2015 (1 page) |
22 July 2015 | Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages) |
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Director's details changed for Mr Igor Kutsyy on 1 May 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
19 November 2014 | Director's details changed for Mr Igor Kutsyy on 30 August 2014 (2 pages) |
19 November 2014 | Registered office address changed from Flat 2 Thanescroft Court 21 Selborne Road Croydon CR0 5JQ to 18 Morton Close Morton Close London E1 2QT on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Igor Kutsyy on 30 August 2014 (2 pages) |
19 November 2014 | Registered office address changed from Flat 2 Thanescroft Court 21 Selborne Road Croydon CR0 5JQ to 18 Morton Close Morton Close London E1 2QT on 19 November 2014 (1 page) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Igor Kutsyy on 1 May 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 April 2013 | Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 21 Floriston Court Whitton Avenue West Northolt Middlesex UB5 4JX on 4 April 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
4 July 2010 | Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Igor Kutsyy on 6 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Mr Roy Jason Meunier as a director (2 pages) |
5 May 2010 | Appointment of Mr Roy Jason Meunier as a director (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 21 floriston court whitton avenue west northolt UB5 4JX united kingdom (1 page) |
23 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 June 2009 | Location of debenture register (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 21 floriston court whitton avenue west northolt UB5 4JX united kingdom (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
6 June 2008 | Incorporation (15 pages) |
6 June 2008 | Incorporation (15 pages) |