417 Wick Lane Fish Island
London
E3 2JG
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Website | www.arnhoxton.com |
---|---|
Email address | [email protected] |
Telephone | 020 71185555 |
Telephone region | London |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trident Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,769 |
Current Liabilities | £1,710 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
14 May 2018 | Termination of appointment of Soobaschand Seebaluck as a director on 14 May 2018 (1 page) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 12 March 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Company name changed bloomberg consulting LTD\certificate issued on 18/02/11
|
18 February 2011 | Company name changed bloomberg consulting LTD\certificate issued on 18/02/11
|
7 May 2010 | Appointment of Mr. Dennis Raymond Cook as a director (2 pages) |
7 May 2010 | Appointment of Mr. Dennis Raymond Cook as a director (2 pages) |
7 May 2010 | Termination of appointment of Sukumar Saha as a director (1 page) |
7 May 2010 | Termination of appointment of Sukumar Saha as a director (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|