Brentwood
Essex
CM15 9BD
Secretary Name | Ian Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Parkholme Road London E8 3AQ |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £159,532 |
Current Liabilities | £26,064 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (14 pages) |
---|---|
2 March 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (9 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 21 December 2015 (9 pages) |
12 January 2015 | Registered office address changed from 4 Underwood Row London N1 7LQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 12 January 2015 (2 pages) |
9 January 2015 | Declaration of solvency (3 pages) |
9 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Director's details changed for Greg Cooper on 1 July 2014 (2 pages) |
7 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Director's details changed for Greg Cooper on 1 July 2014 (2 pages) |
7 January 2015 | Termination of appointment of Ian Hall as a secretary on 1 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Ian Hall as a secretary on 1 December 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from 30 Underwood Street London N1 7JQ on 23 January 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Greg Cooper on 2 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Greg Cooper on 2 October 2009 (2 pages) |
11 December 2008 | Incorporation (14 pages) |