Catford
London
SE6 1SL
Director Name | Mr Matthew Connelly |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2016) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 35 Kingsland Road Shoreditch London E2 8AA |
Website | www.dancingafterschool.com/ |
---|---|
Email address | [email protected] |
Telephone | 08444142755 |
Telephone region | Unknown |
Registered Address | 35 Kingsland Road Shoreditch London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
428 at £1 | Matthw Connelly 99.77% Ordinary |
---|---|
500 at £0.001 | Fredrica Elliott 0.12% Other |
500 at £0.001 | Jessica Elliott 0.12% Other |
Year | 2014 |
---|---|
Net Worth | -£96,384 |
Cash | £10,262 |
Current Liabilities | £109,880 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (3 pages) |
25 May 2018 | Change of name notice (2 pages) |
15 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 October 2017 | Notification of Jessica Elliott as a person with significant control on 30 June 2016 (2 pages) |
22 October 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-14
|
20 April 2016 | Termination of appointment of Matthew Connelly as a director on 7 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Matthew Connelly as a director on 7 April 2016 (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 November 2013 | Appointment of Mr Matthew Connelly as a director (2 pages) |
19 November 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Appointment of Mr Matthew Connelly as a director (2 pages) |
19 November 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 September 2013 | Registered office address changed from 83 Ardoch Road London SE6 1SL England on 24 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 83 Ardoch Road London SE6 1SL England on 24 September 2013 (2 pages) |
6 September 2013 | Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from C/O T Burton & Co 178 Brownhill Road London SE6 2DJ United Kingdom on 6 September 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
17 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Registered office address changed from the Shoreditch Building 35 Kingsland Road Shoreditch London E2 8AA United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from the Shoreditch Building 35 Kingsland Road Shoreditch London E2 8AA United Kingdom on 16 March 2011 (1 page) |
16 September 2010 | Director's details changed for Miss Jessica Louise Elliott on 25 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Miss Jessica Louise Elliott on 25 June 2010 (2 pages) |
26 June 2009 | Incorporation (13 pages) |
26 June 2009 | Incorporation (13 pages) |