First Floor
London
W1W 7LT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | TLP Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 November 2017) |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | heardcreative.co.uk |
---|---|
Telephone | 020 77204049 |
Telephone region | London |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Sarita Heard 50.00% Ordinary B Non Voting |
---|---|
1 at £1 | Tim John Heard 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £33,992 |
Cash | £24,543 |
Current Liabilities | £31,969 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 5 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 10 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
22 March 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 22 March 2023 (2 pages) |
---|---|
22 March 2023 | Resolutions
|
22 March 2023 | Statement of affairs (9 pages) |
22 March 2023 | Appointment of a voluntary liquidator (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
21 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
19 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2021 | Registered office address changed from Bank Chambers, 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England to 85 Great Portland Street First Floor London W1W 7LT on 18 January 2021 (1 page) |
18 January 2021 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2020 | Current accounting period extended from 25 March 2020 to 5 April 2020 (1 page) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
4 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 March 2018 (1 page) |
22 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
11 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 March 2017 (1 page) |
18 April 2018 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Bank Chambers, 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 18 April 2018 (1 page) |
20 March 2018 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Termination of appointment of Tlp Chartered Accountants as a secretary on 24 November 2017 (1 page) |
5 January 2018 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 November 2017 | Notification of Tim John Heard as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Sarita Heard as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Notification of Tim John Heard as a person with significant control on 6 April 2016 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
6 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
7 May 2013 | Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Tim John Heard on 7 May 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
1 February 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Tim John Heard on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Tim John Heard on 11 June 2010 (2 pages) |
7 January 2010 | Termination of appointment of Paul Land as a director (1 page) |
7 January 2010 | Termination of appointment of Paul Land as a director (1 page) |
22 December 2009 | Company name changed goldnova trading LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed goldnova trading LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
15 December 2009 | Appointment of Tlp Chartered Accountants as a secretary (3 pages) |
15 December 2009 | Appointment of Tlp Chartered Accountants as a secretary (3 pages) |
15 December 2009 | Appointment of Paul Douglas Land as a director (3 pages) |
15 December 2009 | Appointment of Paul Douglas Land as a director (3 pages) |
11 December 2009 | Appointment of Mr Tim John Heard as a director (2 pages) |
11 December 2009 | Appointment of Mr Tim John Heard as a director (2 pages) |
2 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 December 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 September 2009 | Incorporation (12 pages) |
24 September 2009 | Incorporation (12 pages) |