London
E6 5YX
Director Name | Mr Nicholas Jeremy Vaughan Le Seelleur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Terrace London W8 7BH |
Secretary Name | Mr Nicholas Jeremy Vaughan Le Seelleur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Terrace London W8 7BH |
Director Name | Dr Jane Kyriacou |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Soda Burst UK Ltd 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Waterlow Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Waterlow Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
14 May 2013 | Termination of appointment of Jane Kyriacou as a director (1 page) |
14 May 2013 | Termination of appointment of Jane Kyriacou as a director (1 page) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 September 2011 | Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages) |
16 September 2011 | Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages) |
16 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Director's details changed for Dr Jane Kyriacou on 1 July 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 March 2011 | Registered office address changed from the Senate Southernhay Gardens Exeter Devon EX1 1UG on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from the Senate Southernhay Gardens Exeter Devon EX1 1UG on 17 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Nicholas Le Seelleur as a director (1 page) |
16 March 2011 | Termination of appointment of Nicholas Le Seelleur as a secretary (1 page) |
16 March 2011 | Termination of appointment of Nicholas Le Seelleur as a director (1 page) |
16 March 2011 | Termination of appointment of Nicholas Le Seelleur as a secretary (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
10 February 2010 | Appointment of Dr Jane Kyriacou as a director (3 pages) |
10 February 2010 | Appointment of Dr Jane Kyriacou as a director (3 pages) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Company name changed soda burst LIMITED\certificate issued on 07/05/09 (2 pages) |
30 April 2009 | Company name changed soda burst LIMITED\certificate issued on 07/05/09 (2 pages) |
31 March 2009 | Memorandum and Articles of Association (15 pages) |
31 March 2009 | Memorandum and Articles of Association (15 pages) |
13 March 2009 | Company name changed blast away environmental cleaning services (sw) LIMITED\certificate issued on 17/03/09 (2 pages) |
13 March 2009 | Company name changed blast away environmental cleaning services (sw) LIMITED\certificate issued on 17/03/09 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 10 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 10 town quay wharf abbey road barking essex IG11 7BZ (1 page) |
30 September 2008 | Director appointed paul john garrod (3 pages) |
30 September 2008 | Director appointed paul john garrod (3 pages) |
30 September 2008 | Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages) |
30 September 2008 | Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages) |
6 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
5 August 2008 | Incorporation (19 pages) |
5 August 2008 | Incorporation (19 pages) |