Bethnal Green
London
E2 6GG
Director Name | Philip James Hulse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Braganza Way Chelmsford Essex CM1 6AP |
Director Name | Mr Paul Philip Hulse |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 38 Braganza Way Chelmsford Essex CM1 6AP |
Director Name | Mr Philip James Hulse |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2013) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 38 Braganza Way Chelmsford Essex CM1 6AP |
Telephone | 020 85031300 |
---|---|
Telephone region | London |
Registered Address | 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
25 at £1 | Paul Philip Hulse 50.00% Ordinary |
---|---|
25 at £1 | Philip James Hulse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,079 |
Current Liabilities | £143,215 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2023 | Order of court to wind up (3 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2023 | Compulsory strike-off action has been suspended (1 page) |
14 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
26 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
10 April 2019 | Change of details for Paul Philip Hulse as a person with significant control on 8 March 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Paul Philip Hulse on 8 March 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
19 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Registered office address changed from 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT to 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT to 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG on 9 January 2018 (1 page) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 April 2017 | Director's details changed for Mr Paul Philip Hulse on 1 March 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Paul Philip Hulse on 1 March 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Director's details changed for Mr Paul Philip Hulse on 26 June 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Paul Philip Hulse on 26 June 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 January 2015 | Registered office address changed from 38 Braganza Way Chelmsford Essex CM1 6AP to 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 38 Braganza Way Chelmsford Essex CM1 6AP to 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT on 22 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 December 2013 | Termination of appointment of Philip Hulse as a director (1 page) |
19 December 2013 | Termination of appointment of Philip Hulse as a director (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Appointment of Philip James Hulse as a director (2 pages) |
8 October 2012 | Appointment of Philip James Hulse as a director (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Appointment of Mr Paul Philip Hulse as a director (2 pages) |
2 October 2012 | Appointment of Mr Paul Philip Hulse as a director (2 pages) |
2 October 2012 | Termination of appointment of Philip Hulse as a director (1 page) |
2 October 2012 | Termination of appointment of Philip Hulse as a director (1 page) |
20 September 2012 | Termination of appointment of Paul Hulse as a director (1 page) |
20 September 2012 | Termination of appointment of Paul Hulse as a director (1 page) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Appointment of Mr Paul Philip Hulse as a director (2 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Appointment of Mr Paul Philip Hulse as a director (2 pages) |
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|
9 March 2010 | Incorporation
|