London
SW1A 2EL
Registered Address | Flat 96 3 Whitehall Court London SW1A 2EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,935 |
Cash | £341 |
Current Liabilities | £5,606 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
16 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
30 June 2022 | Registered office address changed from 287 Picton Watkiss Way Cardiff CF11 0SG Wales to Flat 96 3 Whitehall Court London SW1A 2EL on 30 June 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 8 October 2021 with updates (8 pages) |
30 June 2022 | Administrative restoration application (3 pages) |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
26 May 2019 | Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ to 287 Picton Watkiss Way Cardiff CF11 0SG on 26 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
9 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
24 June 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2015 | Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ Wales to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from The Apex 2, Sheriffs Orchard Coventry CV1 3PP to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ Wales to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from The Apex 2, Sheriffs Orchard Coventry CV1 3PP to 1111 Roma Victoria Wharf Watkiss Way Cardiff CF11 0SJ on 19 October 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 October 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from the Apex 2, Sheriffs Orchard Coventry CV1 3PP England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from the Apex 2, Sheriffs Orchard Coventry CV1 3PP England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 22 October 2013 (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
10 April 2013 | Registered office address changed from the Irishman Cottage Morton Grange Farm Nunthorpe Middlesbrough Cleveland TS7 0PE England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from the Irishman Cottage Morton Grange Farm Nunthorpe Middlesbrough Cleveland TS7 0PE England on 10 April 2013 (1 page) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from 257 2 Kelso Place Manchester M15 4GQ England on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 257 2 Kelso Place Manchester M15 4GQ England on 14 March 2012 (1 page) |
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
15 October 2011 | Registered office address changed from 257 2, Kelso Place Manchester M15 4GQ England on 15 October 2011 (1 page) |
15 October 2011 | Registered office address changed from 257 2, Kelso Place Manchester M15 4GQ England on 15 October 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 July 2011 | Registered office address changed from 1a Flat 4 Castle Hill Lancaster LA1 1YS England on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 1a Flat 4 Castle Hill Lancaster LA1 1YS England on 28 July 2011 (1 page) |
7 January 2011 | Director's details changed for Dr Nolan Arulraj on 26 July 2010 (2 pages) |
7 January 2011 | Director's details changed for Dr Nolan Arulraj on 26 July 2010 (2 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from 14 Norfolk Gardens Leeds West Yorkshire LS7 4PP England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 14 Norfolk Gardens Leeds West Yorkshire LS7 4PP England on 13 September 2010 (1 page) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|