London
E2 7HB
Secretary Name | Renica Agnes Charles |
---|---|
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Shelley Avenue London E12 6SP |
Director Name | Simon Ignatious Charles |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Postal Worker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shelley Avenue London E12 6SP |
Registered Address | 122 Grafton House 12 Wellington Way Bow London E3 4UF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Bromley North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,031 |
Cash | £1,090 |
Current Liabilities | £2,121 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
16 March 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
24 April 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
14 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 March 2017 | Registered office address changed from 122 Grafton House Wellington Way London E3 4UF to 122 Grafton House 12 Wellington Way Bow London E3 4UF on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from 122 Grafton House Wellington Way London E3 4UF to 122 Grafton House 12 Wellington Way Bow London E3 4UF on 3 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 March 2016 | Annual return made up to 29 January 2016 no member list (3 pages) |
5 March 2016 | Annual return made up to 29 January 2016 no member list (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 February 2015 | Termination of appointment of Simon Ignatious Charles as a director on 29 January 2015 (1 page) |
28 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
28 February 2015 | Annual return made up to 29 January 2015 no member list (3 pages) |
28 February 2015 | Registered office address changed from 54 Billet Road Romford RM6 5SU England to 122 Grafton House Wellington Way London E3 4UF on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 54 Billet Road Romford RM6 5SU England to 122 Grafton House Wellington Way London E3 4UF on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Simon Ignatious Charles as a director on 29 January 2015 (1 page) |
17 January 2015 | Registered office address changed from 29 Clifton House Old Nichol Street London E2 7HB to 54 Billet Road Romford RM6 5SU on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from 29 Clifton House Old Nichol Street London E2 7HB to 54 Billet Road Romford RM6 5SU on 17 January 2015 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 November 2014 | Annual return made up to 29 January 2014 (15 pages) |
10 November 2014 | Administrative restoration application (4 pages) |
10 November 2014 | Administrative restoration application (4 pages) |
10 November 2014 | Annual return made up to 29 January 2014 (15 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 March 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
11 March 2013 | Annual return made up to 29 January 2013 no member list (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
26 March 2012 | Annual return made up to 29 January 2012 no member list (4 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 29 January 2011 no member list (4 pages) |
29 January 2010 | Incorporation (42 pages) |
29 January 2010 | Incorporation (42 pages) |