London
EC3V 1LP
Director Name | Mr Stephen Mark Watson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ranmore Court Catherine Road Surbiton Surrey KT6 4HE |
Secretary Name | The Contractors Accountant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 45e Victoria Road Surbiton Surrey KT6 4JL |
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.1 | Bernd Huebert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £212,216 |
Cash | £189,887 |
Current Liabilities | £2,205 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2020 | Application to strike the company off the register (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
25 September 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 June 2018 | Notification of Bernd Huebert as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of The Contractors Accountant Limited as a secretary (1 page) |
4 July 2014 | Termination of appointment of The Contractors Accountant Limited as a secretary (1 page) |
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 April 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
29 April 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton KT6 4JL United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 45E Victoria Road Surbiton KT6 4JL United Kingdom on 17 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 May 2011 | Director's details changed for Bernd Huebert on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Director's details changed for Bernd Huebert on 31 May 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (1 page) |
25 June 2010 | Director's details changed for Bernd Huebert on 11 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for The Contractors Accountant Limited on 11 May 2010 (1 page) |
25 June 2010 | Director's details changed for Bernd Huebert on 11 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for The Contractors Accountant Limited on 11 May 2010 (1 page) |
25 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
1 April 2010 | Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
13 August 2009 | Director appointed bernd huebert (1 page) |
13 August 2009 | Director appointed bernd huebert (1 page) |
14 July 2009 | Appointment terminated director stephen watson (1 page) |
14 July 2009 | Appointment terminated director stephen watson (1 page) |
11 May 2009 | Incorporation (17 pages) |
11 May 2009 | Incorporation (17 pages) |