London
E20 1GB
Secretary Name | Lynne Rainey |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Emperor House 26 Victory Parade London E20 1GB |
Registered Address | 2 Emperor House 26 Victory Parade London E20 1GB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Address Matches | 3 other UK companies use this postal address |
400 at £1 | Duncan William Higgins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,871 |
Cash | £10,753 |
Current Liabilities | £25,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 1 April 2023 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 July 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Termination of appointment of Lynne Rainey as a secretary on 23 February 2020 (1 page) |
20 December 2019 | Registered office address changed from 8 Durweston Street Marylebone London W1H 1EW to 2 Emperor House 26 Victory Parade London E20 1GB on 20 December 2019 (1 page) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Lynne Rainey on 30 April 2018 (1 page) |
30 April 2018 | Director's details changed for Mr Duncan William Higgins on 30 April 2018 (2 pages) |
31 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 April 2014 | Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Duncan William Higgins on 4 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page) |
8 April 2014 | Secretary's details changed for Lynne Rainey on 4 April 2014 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page) |
24 March 2014 | Secretary's details changed for Lynne Rainey on 7 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Duncan William Higgins on 6 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Duncan William Higgins on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
18 March 2009 | Incorporation (19 pages) |
18 March 2009 | Incorporation (19 pages) |