London
E2 6GG
Registered Address | 501 The Pillbox, 115 Coventry Rd London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
100 at £1 | Mr John Marsh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Registered office address changed from C/O Od Business Advisors 4.05 the Pillbox 115 Coventry Road London to C/O Od Accountants 501 the Pillbox, 115 Coventry Rd London E2 6GG on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr John Marsh on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from C/O Od Business Advisors 4.05 the Pillbox 115 Coventry Road London to C/O Od Accountants 501 the Pillbox, 115 Coventry Rd London E2 6GG on 17 August 2015 (1 page) |
17 August 2015 | Director's details changed for Mr John Marsh on 17 August 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Registered office address changed from 101 Blurton Road Hackney London E5 0NH on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from 101 Blurton Road Hackney London E5 0NH on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Registered office address changed from Flat 3 186 Acton Lane London W45DL United Kingdom on 13 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Administrative restoration application (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2013 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
13 August 2013 | Registered office address changed from Flat 3 186 Acton Lane London W45DL United Kingdom on 13 August 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2013 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
25 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (3 pages) |
25 July 2010 | Director's details changed for Mr John Marsh on 16 June 2010 (2 pages) |
25 July 2010 | Director's details changed for Mr John Marsh on 16 June 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |