Whetstone
London
N20 0FR
Director Name | Mr Alexander Lyle Ingram |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Oakleigh Avenue London N20 9JE |
Secretary Name | BKL Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 3 Dannatt Close 3 Dannatt Close Whetstone London N20 0FR |
---|
Year | 2012 |
---|---|
Net Worth | £2,377 |
Cash | £15,721 |
Current Liabilities | £14,622 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 6 January 2022 (overdue) |
22 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
23 March 2022 | Compulsory strike-off action has been suspended (1 page) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
11 December 2020 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close 3 Dannatt Close Whetstone London N20 0FR on 11 December 2020 (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
20 December 2019 | Termination of appointment of Alexander Lyle Ingram as a director on 20 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
4 November 2019 | Change of details for Mr Dominic Peter as a person with significant control on 1 January 2017 (2 pages) |
11 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Registered office address changed from 1339 High Road London N20 9HR to 1 Lucas House Coleridge Gardens London SW10 0RE on 8 March 2019 (1 page) |
6 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Registered office address changed from C/O Green & Peter Chartered Accountants the Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road London N20 9HR on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from C/O Green & Peter Chartered Accountants the Limes 1339 High Road Whetstone London N20 9HR to 1339 High Road London N20 9HR on 1 November 2015 (1 page) |
1 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 July 2014 | Appointment of Dominic Robert Peter as a director (3 pages) |
3 July 2014 | Appointment of Dominic Robert Peter as a director (3 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Termination of appointment of Bkl Company Services Limited as a secretary (1 page) |
9 November 2012 | Termination of appointment of Bkl Company Services Limited as a secretary (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 November 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 9 November 2011 (1 page) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Mr Alexander Lyle Ingram on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Bkl Company Services Limited on 1 October 2009 (1 page) |
23 October 2008 | Incorporation (17 pages) |
23 October 2008 | Incorporation (17 pages) |