London
EC1V 2NX
Director Name | Mr Alexander Aaron Wolfe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | International House 24 Holborn Viaduct London EC1A 2BN |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Alexander Aaron Wolfe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,471 |
Cash | £101,581 |
Current Liabilities | £145,072 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 February 2021 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Kemp House 152-160 City Road London EC1V 2NX on 4 February 2021 (1 page) |
---|---|
29 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
4 June 2019 | Notification of Penelope Boys as a person with significant control on 1 March 2018 (2 pages) |
3 June 2019 | Cessation of Alex Aaron Wolfe as a person with significant control on 1 March 2018 (1 page) |
3 June 2019 | Appointment of Penelope Boys as a director on 1 March 2018 (2 pages) |
29 May 2019 | Termination of appointment of Alexander Aaron Wolfe as a director on 1 March 2018 (1 page) |
6 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 November 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to International House 24 Holborn Viaduct London EC1A 2BN on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to International House 24 Holborn Viaduct London EC1A 2BN on 9 January 2017 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
14 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|