London
EC1N 8TE
Director Name | Mrs Mia Day |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Project Development |
Correspondence Address | 6 Brookenbee Close Rustington West Sussex BN16 3SH |
Registered Address | 31-35 Kirby Street London Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£4,603 |
Cash | £1,349 |
Current Liabilities | £33,560 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
22 September 2009 | Delivered on: 24 September 2009 Persons entitled: Christopher Meiklejohn and Paulline Meiklejohn and T M Trustees LTD Classification: Rent deposit charge Secured details: £4,540.00 due or to become due. Particulars: All interest in the sum of £4,540.00. Outstanding |
---|
1 December 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
29 October 2018 | Registered office address changed from 29-31 Saffron Hill London EC1N 8SW England to 31-35 Kirby Street London Kirby Street London EC1N 8TE on 29 October 2018 (1 page) |
22 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
23 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
23 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
23 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | All of the property or undertaking has been released from charge 1 (1 page) |
23 November 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
4 April 2016 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 March 2016 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2016-03-17
|
4 March 2016 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2016 | Registered office address changed from 54B Cavendish Road London NW6 7XP United Kingdom to 29-31 Saffron Hill Saffron Hill London EC1N 8SW on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from 54B Cavendish Road London NW6 7XP United Kingdom to 29-31 Saffron Hill Saffron Hill London EC1N 8SW on 30 January 2016 (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 October 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Director's details changed for Andrew Simon Hall on 31 July 2011 (2 pages) |
14 September 2011 | Registered office address changed from 6 Brookenbee Close Rustington West Sussex BN16 3SH United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 6 Brookenbee Close Rustington West Sussex BN16 3SH United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Director's details changed for Andrew Simon Hall on 31 July 2011 (2 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
29 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Appointment of Andrew Simon Hall as a director (3 pages) |
26 January 2010 | Appointment of Andrew Simon Hall as a director (3 pages) |
19 January 2010 | Termination of appointment of Mia Day as a director (2 pages) |
19 January 2010 | Termination of appointment of Mia Day as a director (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 April 2009 | Incorporation (13 pages) |
17 April 2009 | Incorporation (13 pages) |