Friockheim
Arbroath
Angus
DD11 4SY
Scotland
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,405 |
Cash | £15,732 |
Current Liabilities | £26,045 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 August 2021 | Liquidators' statement of receipts and payments to 30 April 2021 (21 pages) |
13 July 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (23 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 30 April 2019 (22 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 30 April 2018 (20 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (20 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (20 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 30 April 2016 (20 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (20 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (20 pages) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (6 pages) |
14 January 2016 | Court order granting voluntary liquidator leave to resign (6 pages) |
25 September 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Statement of affairs with form 4.19 (5 pages) |
28 July 2015 | Statement of affairs with form 4.19 (5 pages) |
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
15 July 2015 | Resolutions
|
15 July 2015 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages) |
5 June 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to 31st Floor 40 Bank Street London E14 5NR on 5 June 2015 (2 pages) |
13 February 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
23 January 2015 | Director's details changed for Brent Ian Stuart Lawson on 20 December 2013 (2 pages) |
23 January 2015 | Director's details changed for Brent Ian Stuart Lawson on 20 December 2013 (2 pages) |
21 January 2015 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 843 Finchley Road London NW11 8NA on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to 843 Finchley Road London NW11 8NA on 21 January 2015 (1 page) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Director's details changed for Brent Ian Stuart Lawson on 24 October 2011 (2 pages) |
13 January 2012 | Director's details changed for Brent Ian Stuart Lawson on 24 October 2011 (2 pages) |
13 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 11 February 2011 (2 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 July 2009 | Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
24 October 2008 | Incorporation (18 pages) |
24 October 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |