Dunbar
East Lothian
EH42 1RE
Scotland
Secretary Name | Miss Lisa Travers |
---|---|
Status | Closed |
Appointed | 05 January 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Secretary Name | Mr James Gavin Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Murrayfield Gardens Edinburgh Midlothian EH12 6DF Scotland |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Robert John Tyndall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£435,660 |
Cash | £15,937 |
Current Liabilities | £4,730 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
5 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 11-12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
8 October 2009 | Registered office address changed from Chiene & Tait 15 Old Bailey London EC4M 7EF on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Chiene & Tait 15 Old Bailey London EC4M 7EF on 8 October 2009 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 15 old bailey londn EC4M 7EF (1 page) |
28 January 2009 | Incorporation (15 pages) |