London
NW3 2TU
Secretary Name | Philip Hopkins |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Southend Road London NW3 2PT |
Registered Address | 2nd Floor 255-259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Robert Graham Cochran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,248 |
Cash | £48,474 |
Current Liabilities | £12,124 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 March 2022 | Application to strike the company off the register (3 pages) |
13 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Philip Hopkins as a secretary (1 page) |
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Philip Hopkins as a secretary (1 page) |
24 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 586 Commercial Road Limehouse London E14 7JD on 9 April 2013 (1 page) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
29 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 June 2011 (2 pages) |
29 November 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
29 November 2010 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
31 March 2010 | Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Robert Graham Cochran on 4 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 March 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
30 March 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
4 March 2009 | Incorporation (20 pages) |
4 March 2009 | Incorporation (20 pages) |