Marconi Plaza
Chelmsford
Essex
CM1 1GS
Director Name | Mr Christopher Lawrence Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Design |
Correspondence Address | 115 Wentworth Drive Dartford Kent DA1 3NQ |
Secretary Name | Mr Christopher Lawrence Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Wentworth Drive Dartford Kent DA1 3NQ |
Website | 19degreessouth.co.uk |
---|
Registered Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jason Lecomber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,369 |
Current Liabilities | £19,630 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
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) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Director's details changed for Mr Jason Lecomber on 14 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Jason Lecomber on 14 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 September 2009 | Appointment terminated secretary christopher smith (1 page) |
25 September 2009 | Appointment terminated director christopher smith (1 page) |
25 September 2009 | Appointment terminated director christopher smith (1 page) |
25 September 2009 | Appointment terminated secretary christopher smith (1 page) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2008 | Incorporation (15 pages) |
14 July 2008 | Incorporation (15 pages) |