Bowling Green Lane
London
EC1R 0BD
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2009(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Director/Accountant |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Registered Address | 1st Floor 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9 at £1 | Space Industries LTD 90.00% Ordinary |
---|---|
1 at £1 | Mary Jane Maria 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588 |
Cash | £690 |
Current Liabilities | £8,670 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2020 | Application to strike the company off the register (1 page) |
24 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 November 2020 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 July 2019 | Cessation of Vladimir Khodzhaev as a person with significant control on 17 June 2019 (1 page) |
16 November 2018 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 16 November 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 July 2018 | Notification of Anatoly Leyrikh as a person with significant control on 6 February 2018 (2 pages) |
27 July 2018 | Cessation of Stanislav Shelestov as a person with significant control on 6 February 2018 (1 page) |
21 August 2017 | Notification of Vladimir Khodzhaev as a person with significant control on 2 February 2017 (2 pages) |
21 August 2017 | Notification of Stanislav Shelestov as a person with significant control on 2 February 2017 (2 pages) |
21 August 2017 | Notification of Stanislav Shelestov as a person with significant control on 2 February 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Vladimir Khodzhaev as a person with significant control on 2 February 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
13 October 2016 | Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 July 2015 | Amended total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Director's details changed for Ms Mary Jane Maria on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Ms Mary Jane Maria on 14 May 2015 (2 pages) |
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
21 December 2010 | Appointment of Ms Mary Jane Maria as a director (2 pages) |
21 December 2010 | Appointment of Ms Mary Jane Maria as a director (2 pages) |
21 December 2010 | Termination of appointment of Alfred Brewster as a director (1 page) |
21 December 2010 | Termination of appointment of Alfred Brewster as a director (1 page) |
21 December 2009 | Incorporation (30 pages) |
21 December 2009 | Incorporation (30 pages) |