London
EC2A 2AP
Director Name | Mr Piers Chead |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Old Street London EC1V 9BD |
Secretary Name | Mrs Margaret Chead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Denison Close London N2 0JT |
Director Name | John Davis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Old Street London EC1V 9BD |
Director Name | Mr Craig John Holt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House 1 Paragon Avenue Wakefield West Yorkshire WF1 2UF |
Director Name | Mr Frank Monestere |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3854 Beverly Ridge Drive Sherman Oaks Ca 91423 |
Director Name | Mr James Peters |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7407 Shoal Creek Blvd. Austin Tx 78757 |
Director Name | Mr Sham Telang |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19475 Woodlands Dr. Huntington Beach Ca 92648 |
Director Name | Mr Peter Henry Oey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2417 Curtis Ave., Apt. B Redondo Beach Ca 90278 |
Director Name | Mr Richard Neil Preece |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 North Brand Boulevard, Ste 1100 Glendale California 91203 |
Website | theformationscompany.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8808180 |
Telephone region | Unknown |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Business Centric Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,441,903 |
Cash | £213,159 |
Current Liabilities | £1,703,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
7 January 2011 | Delivered on: 13 January 2011 Satisfied on: 8 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
3 August 2020 | Director's details changed for Mr Young Il Song on 31 July 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Peter Henry Oey as a director on 21 February 2020 (1 page) |
11 March 2020 | Termination of appointment of Piers Chead as a director on 21 February 2020 (1 page) |
11 March 2020 | Appointment of Mr Young Il Song as a director on 21 February 2020 (2 pages) |
11 March 2020 | Appointment of Mr Richard Neil Preece as a director on 21 February 2020 (2 pages) |
6 November 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a small company made up to 31 December 2017 (15 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
27 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
17 August 2017 | Termination of appointment of Frank Monestere as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of James Peters as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Sham Telang as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of James Peters as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Craig John Holt as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Sham Telang as a director on 30 June 2017 (1 page) |
17 August 2017 | Termination of appointment of Frank Monestere as a director on 30 June 2017 (1 page) |
9 August 2017 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 7 May 2017 (2 pages) |
9 August 2017 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 7 May 2017 (2 pages) |
8 August 2017 | Cessation of Formationsholdings Limited as a person with significant control on 7 May 2017 (1 page) |
8 August 2017 | Cessation of Formationsholdings Limited as a person with significant control on 7 May 2017 (1 page) |
8 August 2017 | Cessation of Formationsholdings Limited as a person with significant control on 8 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Formationsholdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Formationsholdings Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Formationsholdings Limited as a person with significant control on 3 July 2017 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
1 November 2016 | Termination of appointment of John Davis as a director on 14 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Davis as a director on 14 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Sham Telang as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Peters as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr James Peters as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Craig John Holt as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Frank Monestere as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Frank Monestere as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Peter Oey as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Craig John Holt as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Sham Telang as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Peter Oey as a director on 14 October 2016 (2 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 March 2016 | Sub-division of shares on 17 December 2014 (5 pages) |
23 March 2016 | Sub-division of shares on 17 December 2014 (5 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
5 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
12 June 2015 | Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Piers Chead on 4 June 2015 (2 pages) |
8 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
8 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
11 September 2014 | Registered office address changed from 15 Britannia Building 12 Ebenezer Street London N1 7RP to 130 Old Street London EC1V 9BD on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 15 Britannia Building 12 Ebenezer Street London N1 7RP to 130 Old Street London EC1V 9BD on 11 September 2014 (1 page) |
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
22 August 2012 | Auditor's resignation (1 page) |
22 August 2012 | Auditor's resignation (1 page) |
17 August 2012 | Auditor's resignation (2 pages) |
17 August 2012 | Auditor's resignation (2 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 April 2012 | Termination of appointment of Margaret Chead as a secretary (1 page) |
23 April 2012 | Termination of appointment of Margaret Chead as a secretary (1 page) |
21 February 2012 | Appointment of John Davis as a director (2 pages) |
21 February 2012 | Appointment of John Davis as a director (2 pages) |
16 August 2011 | Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page) |
16 August 2011 | Previous accounting period extended from 31 December 2010 to 31 July 2011 (1 page) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
1 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
3 March 2011 | Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 130-132 Old Street London EC1V 9PQ England on 3 March 2011 (1 page) |
2 March 2011 | Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from First Floor 205-207 City Road London EC1V 1QE United Kingdom on 2 March 2011 (1 page) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
25 November 2009 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages) |
25 November 2009 | Current accounting period shortened from 30 June 2010 to 28 February 2010 (3 pages) |
4 June 2009 | Incorporation (14 pages) |
4 June 2009 | Incorporation (14 pages) |