London
N3 3HN
Director Name | Malcolm William Chappell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winners Cottage 13 Millfield Ashford Kent TN23 4GW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Malcolm William Chappell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Regents Park Road London N3 3HN |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Telephone | 020 83717000 |
---|---|
Telephone region | London |
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Malcolm William Chappell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,248 |
Cash | £33 |
Current Liabilities | £70,557 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
11 January 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 October 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
20 September 2018 | Notification of Jing Zhou as a person with significant control on 7 April 2018 (2 pages) |
20 September 2018 | Cessation of Malcolm William Chappell as a person with significant control on 7 April 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 May 2018 | Termination of appointment of Malcolm William Chappell as a director on 7 April 2018 (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
13 December 2017 | Registered office address changed from Dephna House 24-26 Arcadia Avenue Finchley Central London N3 2JU to 272 Regents Park Road London N3 3HN on 13 December 2017 (1 page) |
13 December 2017 | Director's details changed for Mr Malcolm William Chappell on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Jing Zhou as a director on 12 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Malcolm William Chappell on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Malcolm William Chappell as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Appointment of Jing Zhou as a director on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Malcolm William Chappell as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from Dephna House 24-26 Arcadia Avenue Finchley Central London N3 2JU to 272 Regents Park Road London N3 3HN on 13 December 2017 (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Appointment of Malcolm William Chappell as a director (2 pages) |
1 November 2012 | Appointment of Malcolm William Chappell as a director (2 pages) |
1 November 2012 | Termination of appointment of Malcolm Chappell as a director (1 page) |
1 November 2012 | Termination of appointment of Malcolm Chappell as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 272 Regents Park Road Finchley Central London N3 3HN United Kingdom on 18 July 2011 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Appointment of Malcolm William Chappell as a director (2 pages) |
27 May 2010 | Appointment of Malcolm William Chappell as a director (2 pages) |
19 August 2009 | Gbp nc 1000/10000\14/08/09 (2 pages) |
19 August 2009 | Gbp nc 1000/10000\14/08/09 (2 pages) |
18 August 2009 | Appointment terminated director graham cowan (1 page) |
18 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
18 August 2009 | Appointment terminated director graham cowan (1 page) |
14 August 2009 | Incorporation (16 pages) |
14 August 2009 | Incorporation (16 pages) |