London
EC4V 5EF
Director Name | Ms Stacy Sanders |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2017(8 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr Richard Barry Sanders |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £12,236 |
Net Worth | £194 |
Cash | £13,924 |
Current Liabilities | £18,302 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 May 2020 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Glade House 52-54 Carter Lane London EC4V 5EF on 20 May 2020 (2 pages) |
---|---|
13 May 2020 | Resolutions
|
13 May 2020 | Declaration of solvency (5 pages) |
13 May 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 November 2019 | Director's details changed for Ms Stacy Sanders on 16 September 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
26 November 2019 | Cessation of Richard Barry Sanders as a person with significant control on 16 September 2019 (1 page) |
26 November 2019 | Change of details for Ms Stacy Sanders as a person with significant control on 16 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Richard Barry Sanders as a director on 16 September 2019 (1 page) |
29 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 September 2018 | Registered office address changed from 26 Seymour Street London W1H 7JA England to 64 New Cavendish Street London W1G 8TB on 21 September 2018 (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Statement of company's objects (2 pages) |
28 June 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Ms Stacy Sanders as a director on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Ms Stacy Sanders as a director on 18 August 2017 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 September 2016 | Registered office address changed from 18a Cowcross Street London EC1M 6DU to 26 Seymour Street London W1H 7JA on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
14 September 2016 | Registered office address changed from 18a Cowcross Street London EC1M 6DU to 26 Seymour Street London W1H 7JA on 14 September 2016 (1 page) |
14 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
30 June 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
5 March 2014 | Total exemption full accounts made up to 31 July 2013 (6 pages) |
29 January 2014 | Registered office address changed from 17 Da Vinci House Saffron Hill London EC1N 8FH England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 17 Da Vinci House Saffron Hill London EC1N 8FH England on 29 January 2014 (1 page) |
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from Flat 17 44 Saffron Hill London EC1N 8FH on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Richard Barry Sanders on 29 January 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Stacy Sanders on 29 January 2013 (1 page) |
30 July 2013 | Director's details changed for Mr Richard Barry Sanders on 29 January 2013 (2 pages) |
30 July 2013 | Secretary's details changed for Stacy Sanders on 29 January 2013 (1 page) |
30 July 2013 | Registered office address changed from Flat 17 44 Saffron Hill London EC1N 8FH on 30 July 2013 (1 page) |
28 January 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
28 January 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
9 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
4 February 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Incorporation (20 pages) |
24 July 2009 | Incorporation (20 pages) |