London
EC1R 5BX
Director Name | Mr Andrew Edmondson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Studio 13 101 Clerkenwell Road London EC1R 5BX |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Website | www.jmaskrey.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87521502 |
Telephone region | London |
Registered Address | Meow Meow Couture Ltd Studio 13 101 Clerkenwell Road London EC1R 5BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
70 at £1 | Jeanette Maskrey 70.00% Ordinary |
---|---|
30 at £1 | Andrew Edmondson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,391 |
Cash | £9,474 |
Current Liabilities | £37,571 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
9 February 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
30 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2024 | Application to strike the company off the register (1 page) |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (1 page) |
15 December 2020 | Micro company accounts made up to 31 January 2020 (1 page) |
17 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
21 November 2017 | Notification of Andrew Edmondson as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Director's details changed for Ms Jeanette Maskrey on 3 January 2017 (2 pages) |
21 November 2017 | Change of details for Ms Jeanette Maskrey as a person with significant control on 3 January 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
21 November 2017 | Notification of Andrew Edmondson as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Director's details changed for Ms Jeanette Maskrey on 3 January 2017 (2 pages) |
21 November 2017 | Change of details for Ms Jeanette Maskrey as a person with significant control on 3 January 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
11 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Director's details changed for Jeanette Maskrey on 10 February 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Andrew Edmondson on 10 February 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Andrew Edmondson on 10 February 2012 (2 pages) |
3 December 2012 | Director's details changed for Jeanette Maskrey on 10 February 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 June 2011 | Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1St Floor 63 Amwell Street London EC1R 1UR on 2 June 2011 (1 page) |
3 March 2011 | Appointment of Mr Andrew Edmondson as a director (2 pages) |
3 March 2011 | Appointment of Mr Andrew Edmondson as a director (2 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages) |
2 December 2010 | Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages) |
2 December 2010 | Director's details changed for Jeanette Maskrey on 1 January 2010 (2 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
21 July 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages) |
29 January 2010 | Registered office address changed from Suite 134 22 Notting Hill Gate London W11 3JE England on 29 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from Suite 134 22 Notting Hill Gate London W11 3JE England on 29 January 2010 (2 pages) |
23 December 2009 | Appointment of Jeanette Maskrey as a director (3 pages) |
23 December 2009 | Appointment of Jeanette Maskrey as a director (3 pages) |
18 December 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
18 December 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
6 November 2009 | Incorporation (27 pages) |
6 November 2009 | Incorporation (27 pages) |