Unit 2, Acorn Production Centre
London
N7 9BN
Director Name | Mr Christian David Michael Nockall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Blundell Street Unit 2, Acorn Production Centre London N7 9BN |
Website | your-army.com |
---|---|
Email address | [email protected] |
Telephone | 020 89646700 |
Telephone region | London |
Registered Address | 105 Blundell Street Unit 2, Acorn Production Centre London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
102 at £1 | Your Army LTD 50.75% Ordinary B |
---|---|
98 at £1 | Christian Nockall 48.76% Ordinary B |
1 at £1 | Christian Nockall 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £44,144 |
Cash | £110,677 |
Current Liabilities | £163,177 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
8 March 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (3 pages) |
26 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
31 October 2019 | Registered office address changed from Unit a Park House 206 - 208 Latimer Road London W10 6QY to 105 Blundell Street Unit 2, Acorn Production Centre London N7 9BN on 31 October 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
14 June 2019 | Director's details changed for Mr Christian David Michael Nockall on 14 June 2019 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
7 October 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 May 2016 | Director's details changed for Mr Christian Nockall on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Christian Nockall on 27 May 2016 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2015 | Director's details changed for Mr James Stuart Pitt on 7 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Christian Nockall on 7 June 2015 (2 pages) |
7 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Director's details changed for Mr Christian Nockall on 7 June 2015 (2 pages) |
7 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Director's details changed for Mr James Stuart Pitt on 7 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Christian Nockall on 7 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr James Stuart Pitt on 7 June 2015 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
4 March 2012 | Appointment of Mr Christian Nockall as a director (2 pages) |
4 March 2012 | Appointment of Mr Christian Nockall as a director (2 pages) |
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
20 February 2012 | Change of share class name or designation (2 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
20 February 2012 | Memorandum and Articles of Association (10 pages) |
20 February 2012 | Memorandum and Articles of Association (10 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Change of name notice (2 pages) |
29 December 2011 | Company name changed your army international LTD\certificate issued on 29/12/11
|
29 December 2011 | Company name changed your army international LTD\certificate issued on 29/12/11
|
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Registered office address changed from Unit 2a, Queens Studio 121 Salusbury Road London NW6 6RG on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Unit 2a, Queens Studio 121 Salusbury Road London NW6 6RG on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Unit 2a, Queens Studio 121 Salusbury Road London NW6 6RG on 1 December 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for Mr James Stuart Pitt on 30 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mr James Stuart Pitt on 30 April 2010 (2 pages) |
1 June 2009 | Incorporation (16 pages) |
1 June 2009 | Incorporation (16 pages) |