London
SW1P 2PN
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Role | Company Formations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2009(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Matthew Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £137 |
Current Liabilities | £3,280 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2023 | Application to strike the company off the register (1 page) |
17 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Notification of Matthew Howard as a person with significant control on 30 April 2017 (2 pages) |
26 July 2017 | Notification of Matthew Howard as a person with significant control on 30 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Matthew Howard on 28 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Matthew Howard on 28 April 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 3 July 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
14 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
17 August 2009 | Director appointed matthew howard (2 pages) |
17 August 2009 | Director appointed matthew howard (2 pages) |
17 August 2009 | Appointment terminated director jane hollingdale (1 page) |
17 August 2009 | Appointment terminated director jane hollingdale (1 page) |
29 April 2009 | Incorporation (10 pages) |
29 April 2009 | Incorporation (10 pages) |