London
W5 1NF
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road Meopham Kent DA13 0NT |
Registered Address | 16 Curzon Road London W5 1NF |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
100 at £1 | Jane Arnold-forster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £611 |
Cash | £4,946 |
Current Liabilities | £4,396 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2023 | Application to strike the company off the register (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
25 January 2021 | Register inspection address has been changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 4 Silk Mill Court Silk Mill Lane Winchcombe Cheltenham GL54 5HZ (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
21 February 2018 | Notification of Jane Arnold-Forster as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Jane Arnold-Forster on 23 January 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Jane Arnold-Forster on 23 January 2010 (2 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 February 2009 | Director appointed jane arnold-forster (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS united kingdom (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS united kingdom (1 page) |
9 February 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 February 2009 | Appointment terminated director carl graham (1 page) |
9 February 2009 | Director appointed jane arnold-forster (2 pages) |
9 February 2009 | Appointment terminated director carl graham (1 page) |
9 February 2009 | Ad 23/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 January 2009 | Incorporation (17 pages) |
23 January 2009 | Incorporation (17 pages) |