London
SE14 5NT
Secretary Name | Mr David Nolan |
---|---|
Status | Closed |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ommaney Road London SE14 5NT |
Registered Address | 34 Ommaney Road London SE14 5NT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
1 at £1 | David Nolan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,300 |
Cash | £39,299 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
2 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
3 November 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
3 November 2015 | Micro company accounts made up to 28 February 2014 (2 pages) |
31 October 2015 | Registered office address changed from 20 Campion Way Kings Worthy Winchester Hampshire SO23 7QP England to 34 Ommaney Road London SE14 5NT on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from 20 Campion Way Kings Worthy Winchester Hampshire SO23 7QP England to 34 Ommaney Road London SE14 5NT on 31 October 2015 (1 page) |
30 August 2015 | Registered office address changed from Carolyn House 5 Dudley Road Halesowen West Midlands B63 3LS to 20 Campion Way Kings Worthy Winchester Hampshire SO23 7QP on 30 August 2015 (1 page) |
30 August 2015 | Registered office address changed from Carolyn House 5 Dudley Road Halesowen West Midlands B63 3LS to 20 Campion Way Kings Worthy Winchester Hampshire SO23 7QP on 30 August 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2015-04-12
|
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
5 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
10 February 2013 | Director's details changed for Mr David Nolan on 10 February 2013 (2 pages) |
10 February 2013 | Director's details changed for Mr David Nolan on 10 February 2013 (2 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 March 2012 | Registered office address changed from , Kapoq Ltd the Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from , Kapoq Ltd the Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from , Kapoq Ltd the Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Kapoq Ltd the Meridian 4 Copthall House, Station Square Coventry CV1 2FL United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 March 2012 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
2 March 2012 | Annual return made up to 17 February 2011 with a full list of shareholders (12 pages) |
1 March 2012 | Administrative restoration application (6 pages) |
1 March 2012 | Administrative restoration application (6 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Incorporation (23 pages) |
17 February 2010 | Incorporation (23 pages) |