London
Greater London
NW6 4NN
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 6th Floor Charlotte Buildilng 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 May 2020 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 6th Floor Charlotte Buildilng 17 Gresse Street London W1T 1QL on 21 May 2020 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
1 March 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 January 2014 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 9 January 2014 (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
7 October 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Director's details changed for Paul Domenet on 3 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Paul Domenet on 3 August 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 15 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 15 July 2012 (3 pages) |
16 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
16 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 15 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 15 July 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
14 August 2008 | Director appointed paul domenet (1 page) |
14 August 2008 | Appointment terminated director elizabeth logan (1 page) |
14 August 2008 | Company name changed jolly advertising consultants LIMITED\certificate issued on 18/08/08 (2 pages) |
14 August 2008 | Director appointed paul domenet (1 page) |
14 August 2008 | Company name changed jolly advertising consultants LIMITED\certificate issued on 18/08/08 (2 pages) |
14 August 2008 | Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Ad 16/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 August 2008 | Appointment terminated director elizabeth logan (1 page) |
15 July 2008 | Incorporation (17 pages) |
15 July 2008 | Incorporation (17 pages) |