London
EC1V 2NX
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Kemp House 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 |
10 at £1 | Frazer Williamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,884 |
Cash | £289 |
Current Liabilities | £3,613 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2022 (overdue) |
9 December 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2021 | Application to strike the company off the register (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from Unit 23 28 Queens Road Weybridge KT13 9UT United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 February 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 February 2019 | Registered office address changed from 29 Templemere Weybridge Surrey KT13 9PA United Kingdom to Unit 23 28 Queens Road Weybridge KT13 9UT on 20 February 2019 (1 page) |
20 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 March 2018 | Registered office address changed from 33 Isis House Bridge Wharf Chertsey Surrey KT16 8LB to 29 Templemere Weybridge Surrey KT13 9PA on 14 March 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
28 November 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
28 November 2017 | Previous accounting period extended from 28 February 2017 to 30 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Director's details changed for Frazer Williamson on 23 November 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 November 2016 | Director's details changed for Frazer Williamson on 23 November 2016 (2 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Director's details changed for Frazer Williamson on 31 December 2014 (2 pages) |
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Frazer Williamson on 31 December 2014 (2 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page) |
9 February 2013 | Registered office address changed from 33 Isis House Brifge Wharf Chertsey Surrey KT16 8LB United Kingdom on 9 February 2013 (1 page) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
18 February 2010 | Appointment of Frazer Williamson as a director (3 pages) |
18 February 2010 | Appointment of Frazer Williamson as a director (3 pages) |
17 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
17 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
9 February 2010 | Incorporation (43 pages) |
9 February 2010 | Incorporation (43 pages) |