Fifth Floor, Suite 23
London
EC1N 8LE
Director Name | Priscila Lustre Taylor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Vanuatu |
Correspondence Address | Unit 2 Flamengo Apartments Port Vila Vanuatu |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,207 |
Cash | £96,178 |
Current Liabilities | £92,971 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
16 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
16 June 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 16 June 2020 (1 page) |
16 June 2020 | Director's details changed for Mr. Nicholas Henry Thom on 16 June 2020 (2 pages) |
16 June 2020 | Change of details for Michal Van Der Laan as a person with significant control on 16 June 2020 (2 pages) |
11 May 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr. Nicholas Henry Thom on 18 June 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Notification of Michal Van Der Laan as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Michal Van Der Laan as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
26 July 2017 | Notification of Michal Van Der Laan as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 18 April 2017 (1 page) |
20 December 2016 | Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr. Nicholas Henry Thom on 20 December 2016 (2 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 September 2016 | Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr. Nicholas Henry Thom on 5 September 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr. Nicholas Henry Thom on 11 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 23 July 2015 (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 July 2014 | Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr. Nicholas Henry Thom on 30 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Appointment of Nicholas Henry Thom as a director (2 pages) |
13 January 2012 | Termination of appointment of Priscila Taylor as a director (1 page) |
13 January 2012 | Termination of appointment of Priscila Taylor as a director (1 page) |
13 January 2012 | Appointment of Nicholas Henry Thom as a director (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 February 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
25 February 2010 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|