London
EC1M 4JN
Director Name | Mrs Sharon Hermitage |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nutbeem Road Eastleigh Hampshire SO50 5JP |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
11 at £1 | Toby James Hermitage 55.00% Ordinary |
---|---|
9 at £1 | Sharon Hermitage 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,873 |
Cash | £267 |
Current Liabilities | £2,156 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Application to strike the company off the register (3 pages) |
30 January 2015 | Termination of appointment of Sharon Hermitage as a director on 26 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Sharon Hermitage as a director on 26 January 2015 (1 page) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Toby James Hermitage on 1 September 2014 (2 pages) |
4 June 2014 | Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 29 Nutbeem Road Eastleigh Hampshire SO50 5JP on 4 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Toby James Hermitage on 30 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 29 Nutbeam Road Eastleigh Hampshire SO50 5JP United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mrs Sharon Hermitage on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Toby James Hermitage on 30 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 29 Nutbeam Road Eastleigh Hampshire SO50 5JP United Kingdom on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Mrs Sharon Hermitage on 30 March 2010 (2 pages) |
24 February 2010 | Incorporation (44 pages) |
24 February 2010 | Incorporation (44 pages) |