Jubilee House, 31-33 Meadow Lane
Long Eaton
Nottinghamshire
NG10 2FE
Director Name | Ruth Lloyd Williams |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | 19 Collen Wen Llanfair Pg Anglesey LL61 5QQ Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite-B, 42-44 Bishopsgate London EC2N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Idwal Lloyd Williams 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 July 2019 | Registered office address changed from , C/O Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 3 July 2019 (1 page) |
15 October 2018 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
5 September 2018 | Director's details changed for Mr Idwal Lloyd Williams on 5 September 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
9 July 2018 | Registered office address changed from , 2D Derby Road, Sandiacre, Nottingham, NG10 5HS to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 9 July 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
30 November 2017 | Accounts for a dormant company made up to 30 September 2017 (10 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
2 December 2016 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 March 2015 | Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN to Suite-B, 42-44 Bishopsgate London EC2N 4AH on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 2D Derby Road Sandiacre Nottingham NG10 5HS on 24 March 2015 (1 page) |
24 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Resolutions
|
15 May 2012 | Appointment of Mr Idwal Lloyd Williams as a director (2 pages) |
15 May 2012 | Termination of appointment of Ruth Williams as a director (1 page) |
15 May 2012 | Termination of appointment of Ruth Williams as a director (1 page) |
15 May 2012 | Appointment of Mr Idwal Lloyd Williams as a director (2 pages) |
5 December 2011 | Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages) |
5 December 2011 | Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages) |
5 December 2011 | Director's details changed for Ruth Lloyd Williams on 1 September 2011 (3 pages) |
2 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (14 pages) |
7 July 2011 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 15 September 2009 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 July 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (14 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Administrative restoration application (3 pages) |
6 July 2011 | Administrative restoration application (3 pages) |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Director appointed ruth lloyd williams (3 pages) |
11 February 2009 | Director appointed ruth lloyd williams (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 41 chalton street london NW1 1JD united kingdom (1 page) |
18 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 September 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from, 41 chalton street, london, NW1 1JD, united kingdom (1 page) |
15 September 2008 | Incorporation (17 pages) |
15 September 2008 | Incorporation (17 pages) |