London
E8 2EB
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Shacklewell Lane London E8 2EB |
Director Name | Mr Eamon Joseph Kelly |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 July 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 11 Winchester Close Esher KT10 8QH |
Registered Address | 97 Shacklewell Lane London E8 2EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
1 at £1 | Beverly King 50.00% Ordinary |
---|---|
1 at £1 | Richard Meehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£343 |
Cash | £66 |
Current Liabilities | £6,451 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
25 July 2023 | Termination of appointment of Eamon Joseph Kelly as a director on 25 July 2023 (1 page) |
---|---|
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2023 | Accounts for a dormant company made up to 30 March 2022 (8 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 March 2021 (8 pages) |
28 April 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
30 April 2019 | Registered office address changed from 43 Merton Avenue London W4 1TA to 11 Winchester Close Esher KT10 8QH on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
7 November 2018 | Notification of Beverly King as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Notification of Richard John Meehan as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 (2 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 30 March 2016 (2 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) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Beverly Brendon King on 18 May 2014 (2 pages) |
14 July 2016 | Director's details changed for Mr Richard John Meehan on 18 May 2014 (2 pages) |
14 July 2016 | Director's details changed for Mr Richard John Meehan on 18 May 2014 (2 pages) |
14 July 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Mr Beverly Brendon King on 18 May 2014 (2 pages) |
14 July 2016 | Appointment of Mr Eamon Joseph Kelly as a director on 28 December 2015 (2 pages) |
14 July 2016 | Appointment of Mr Eamon Joseph Kelly as a director on 28 December 2015 (2 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Statement of capital following an allotment of shares on 28 December 2015
|
27 April 2016 | Statement of capital following an allotment of shares on 28 December 2015
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Micro company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Change of share class name or designation (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Change of share class name or designation (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages) |
11 June 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Mr Richard John Meehan on 1 January 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages) |
11 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr Richard John Meehan on 1 November 2012 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Registered office address changed from 19 Hollowgate South Yorks Doncaster DN5 7HB England on 26 December 2012 (1 page) |
26 December 2012 | Registered office address changed from 19 Hollowgate South Yorks Doncaster DN5 7HB England on 26 December 2012 (1 page) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|