London
W1T 6QW
Secretary Name | Carol Wright |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Garw, Croesyceiliog Cwmbran NP44 2HA Wales |
Director Name | Joanna Barr |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2010) |
Role | Interior Designer |
Correspondence Address | 4 43 Draycott Place London SW3 2SH |
Director Name | Ms Polina Volkova |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2011) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Flat 501 Kings Road London SW10 0TU |
Website | www.viveredesign.co.uk |
---|
Registered Address | Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Miss Abigail Wright 50.00% Ordinary |
---|---|
10 at £1 | Mrs Carol Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,102 |
Cash | £11,180 |
Current Liabilities | £8,742 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
10 May 2023 | Director's details changed for Miss Abigail Wright on 1 May 2022 (2 pages) |
10 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
10 May 2023 | Change of details for Miss Abigail Wright as a person with significant control on 1 May 2022 (2 pages) |
14 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Director's details changed for Miss Abigail Wright on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Miss Abigail Wright on 15 April 2016 (2 pages) |
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Miss Abigail Wright on 5 June 2013 (2 pages) |
15 May 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
15 May 2013 | Administrative restoration application (3 pages) |
15 May 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
15 May 2013 | Administrative restoration application (3 pages) |
15 May 2013 | Annual return made up to 4 September 2012 with a full list of shareholders (14 pages) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Termination of appointment of Polina Volkova as a director (1 page) |
15 July 2011 | Termination of appointment of Polina Volkova as a director (1 page) |
7 June 2011 | Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from C/O C/O Arthur G. Mead 1 Adam House Fitzroy Square London W1T 5HE United Kingdom on 7 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 3 June 2011 (1 page) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 January 2011 | Termination of appointment of Carol Wright as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Carol Wright as a secretary (2 pages) |
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Miss Abigail Wright on 4 September 2010 (2 pages) |
20 September 2010 | Termination of appointment of Joanna Barr as a director (1 page) |
20 September 2010 | Director's details changed for Polina Volkova on 20 May 2010 (3 pages) |
20 September 2010 | Termination of appointment of Joanna Barr as a director (1 page) |
20 September 2010 | Director's details changed for Polina Volkova on 20 May 2010 (3 pages) |
9 July 2010 | Appointment of Polina Volkova as a director (3 pages) |
9 July 2010 | Appointment of Polina Volkova as a director (3 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Registered office address changed from C/O Coopers Gilbert Ali Ltd 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from C/O Coopers Gilbert Ali Ltd 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (10 pages) |
15 September 2009 | Director's change of particulars / abigail wright / 15/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / abigail wright / 15/09/2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 8 scarsdale studios 21A stratford road london W8 6RE (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 8 scarsdale studios 21A stratford road london W8 6RE (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 43 draycott place london SW3 2SH (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 4 43 draycott place london SW3 2SH (1 page) |
21 November 2008 | Company name changed abigail wright designs LIMITED\certificate issued on 21/11/08 (2 pages) |
21 November 2008 | Company name changed abigail wright designs LIMITED\certificate issued on 21/11/08 (2 pages) |
5 November 2008 | Director appointed joanna barr (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 61 west street hertford SG13 8EZ united kingdom (1 page) |
5 November 2008 | Director appointed joanna barr (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 61 west street hertford SG13 8EZ united kingdom (1 page) |
4 September 2008 | Incorporation (8 pages) |
4 September 2008 | Incorporation (8 pages) |