London
SW4 0LF
Director Name | Mr Christopher Lawrence Horn |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 October 2010(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 April 2023) |
Role | Accountant / Business Consulting |
Country of Residence | Australia |
Correspondence Address | 16a Orlando Road London SW4 0LF |
Director Name | Mr Emil Joseph Kirchner |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 October 2010(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 April 2023) |
Role | University Progessor |
Country of Residence | England |
Correspondence Address | 16a Orlando Road London SW4 0LF |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Stefan Kirchner |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Government Home Office |
Country of Residence | United Kingdom |
Correspondence Address | 44 Peppys Road Groun Floor Flat New Cross Gate London SE14 5SB |
Director Name | Mr Tristan Francis Kirchner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(same day as company formation) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Manfield House 2nd Floor 1 Southampton Street London WC2R 0LR |
Website | www.shortcuthome.com |
---|
Registered Address | 16a Orlando Road London SW4 0LF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £381 |
Cash | £363 |
Current Liabilities | £7,757 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
31 October 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
13 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 November 2015 | Registered office address changed from 49B the Chase London SW4 0NP to 16a Orlando Road London SW4 0LF on 22 November 2015 (1 page) |
22 November 2015 | Registered office address changed from 49B the Chase London SW4 0NP to 16a Orlando Road London SW4 0LF on 22 November 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
5 August 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
5 August 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
5 August 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 August 2013 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom on 1 August 2013 (1 page) |
28 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Termination of appointment of Tristan Kirchner as a director (1 page) |
9 March 2011 | Termination of appointment of Tristan Kirchner as a director (1 page) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
25 October 2010 | Appointment of Mr Emil Joseph Kirchner as a director (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
25 October 2010 | Appointment of Mr Christopher Lawrence Horn as a director (2 pages) |
25 October 2010 | Appointment of Mr Emil Joseph Kirchner as a director (2 pages) |
25 October 2010 | Appointment of Mr Christopher Lawrence Horn as a director (2 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
21 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
21 September 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
31 August 2010 | Director's details changed for Tristan Francis Kirchner on 31 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Tristan Francis Kirchner on 31 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Jason Christopher John Horn on 20 August 2010 (2 pages) |
21 August 2010 | Director's details changed for Jason Christopher John Horn on 20 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages) |
19 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages) |
19 August 2010 | Termination of appointment of Stefan Kirchner as a director (2 pages) |
19 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (3 pages) |
19 August 2010 | Termination of appointment of Stefan Kirchner as a director (2 pages) |
18 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages) |
18 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages) |
18 August 2010 | Termination of appointment of Stefan Kirchner as a director (1 page) |
18 August 2010 | Director's details changed for Jason Christopher John Horn on 7 November 2009 (2 pages) |
18 August 2010 | Termination of appointment of Stefan Kirchner as a director (1 page) |
30 November 2009 | Company name changed estj LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Company name changed estj LIMITED\certificate issued on 30/11/09
|
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
11 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
11 November 2009 | Appointment of Jason Christopher John Horn as a director (3 pages) |
11 November 2009 | Appointment of Stefan Kirchner as a director (3 pages) |
11 November 2009 | Appointment of Jason Christopher John Horn as a director (3 pages) |
11 November 2009 | Appointment of Stefan Kirchner as a director (3 pages) |
11 November 2009 | Appointment of Tristan Francis Kirchner as a director (3 pages) |
11 November 2009 | Termination of appointment of Andrew Davis as a director (2 pages) |
11 November 2009 | Appointment of Tristan Francis Kirchner as a director (3 pages) |
9 October 2009 | Incorporation (53 pages) |