London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Midway House Manningford Close London EC1V 7HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Henry Charles Alan Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,782 |
Cash | £25,561 |
Current Liabilities | £31,552 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
23 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
22 February 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
21 October 2019 | Change of details for Mr Henry Charles Alan Thomas as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
7 June 2018 | Director's details changed for Mr Henry Charles Alan Thomas on 7 June 2018 (2 pages) |
7 June 2018 | Change of details for Mr Henry Charles Alan Thomas as a person with significant control on 7 June 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Termination of appointment of Lee Galloway as a director (1 page) |
4 May 2012 | Appointment of Mr Henry Charles Alan Thomas as a director (2 pages) |
4 May 2012 | Appointment of Mr Henry Charles Alan Thomas as a director (2 pages) |
4 May 2012 | Termination of appointment of Lee Galloway as a director (1 page) |
4 May 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
4 May 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
14 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Registered office address changed from 24 Grays Inn Road Holborn London WC1X 8HP England on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 24 Grays Inn Road Holborn London WC1X 8HP England on 10 August 2010 (1 page) |
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|
19 October 2009 | Incorporation
|