London
EC3M 5JD
Director Name | Mr Nicholas Stephen Pomroy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath End Road Baughurst Tadley Hants RG26 5LX |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Oliver James Hiscutt Rudland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,316 |
Cash | £49,869 |
Current Liabilities | £33,553 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 September |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
1 February 2017 | Director's details changed for Mr Oliver James Hiscutt Rudland on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Oliver James Hiscutt Rudland on 1 February 2017 (2 pages) |
25 January 2017 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4th Floor 100 Fenchurch Street London EC3M 5JD on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4th Floor 100 Fenchurch Street London EC3M 5JD on 25 January 2017 (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 July 2014 | Company name changed honerton storage LIMITED\certificate issued on 10/07/14
|
10 July 2014 | Company name changed honerton storage LIMITED\certificate issued on 10/07/14
|
9 July 2014 | Termination of appointment of Nicholas Pomroy as a director (1 page) |
9 July 2014 | Appointment of Mr Oliver James Hiscutt Rudland as a director (2 pages) |
9 July 2014 | Appointment of Mr Oliver James Hiscutt Rudland as a director (2 pages) |
9 July 2014 | Termination of appointment of Nicholas Pomroy as a director (1 page) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|