Drummond Way
London
N1 1NR
Secretary Name | Ross Brannigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(1 year after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2018) |
Role | Company Director |
Correspondence Address | 40 Tolye Road Norwich Norfolk NR5 9PR |
Director Name | Karen Elizabeth Deal |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Crossfield Road Southend-On-Sea SS2 4LS |
Director Name | Mr Ryan James Hendy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Crossfield Road Southend-On-Sea SS2 4LS |
Website | www.estuarymarketing.com/ |
---|---|
Email address | [email protected] |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Carl James Hendy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,349 |
Cash | £22,912 |
Current Liabilities | £14,286 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (5 pages) |
12 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to C/O Johnson Carmichael 107-111 Fleet Street London EC4A 2AB on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA to C/O Johnson Carmichael 107-111 Fleet Street London EC4A 2AB on 12 January 2017 (2 pages) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Declaration of solvency (3 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Resolutions
|
9 December 2016 | Termination of appointment of Karen Elizabeth Deal as a director on 9 September 2016 (1 page) |
9 December 2016 | Termination of appointment of Ryan James Hendy as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Karen Elizabeth Deal as a director on 9 September 2016 (1 page) |
9 December 2016 | Termination of appointment of Ryan James Hendy as a director on 9 December 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 August 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
18 August 2016 | Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
17 June 2016 | Appointment of Karen Elizabeth Deal as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Ryan James Hendy as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Ryan James Hendy as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Karen Elizabeth Deal as a director on 16 June 2016 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Carl James Hendy on 26 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr Carl James Hendy on 26 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 June 2014 | Registered office address changed from C/O Estuary Marketing Flat 15 36 Graham Street London N1 8GH on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from C/O Estuary Marketing Flat 15 36 Graham Street London N1 8GH on 16 June 2014 (1 page) |
6 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
31 May 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
21 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Appointment of Ross Brannigan as a secretary (3 pages) |
29 March 2011 | Appointment of Ross Brannigan as a secretary (3 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|