London
EC2A 4NE
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Jeffrey Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £2,811 |
Current Liabilities | £20,212 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
---|---|
4 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 September 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
24 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 March 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
7 August 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 50 Issigonis House Cowley Road London W3 7UJ England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 50 Issigonis House Cowley Road London W3 7UJ England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Alan Jeffrey Thompson on 1 August 2014 (2 pages) |
7 August 2014 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4Th Floor 86-90 Paul Street London EC2A 4NE on 7 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Alan Jeffrey Thompson on 1 August 2014 (2 pages) |
12 March 2014 | Registered office address changed from , 119 Green Lane, Morden, Surrey, SM4 6SE to 50 Issigonis House Cowley Road London W3 7UJ on 12 March 2014 (1 page) |
5 December 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 September 2010 | Director's details changed for Alan Jeffrey Thompson on 11 June 2010 (2 pages) |
17 September 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
1 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 April 2009 | Director appointed alan jeffrey thompson (2 pages) |
11 June 2008 | Incorporation (16 pages) |