Chelmsford
Essex
CM1 6BZ
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Timothy Peter Fleischman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £157 |
Current Liabilities | £38,611 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
19 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
4 January 2022 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
14 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
30 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Director's details changed for Mr Timothy Peter Fleischman on 23 October 2018 (2 pages) |
5 February 2019 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to 368 Forest Road London E17 5JF on 5 February 2019 (1 page) |
5 February 2019 | Change of details for Mr Timothy Peter Fleischman as a person with significant control on 23 October 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 October 2016 | Registered office address changed from 42 New Atlas Wharf 3 Arnhem Place London E14 3SS to International House Holborn Viaduct London EC1A 2BN on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 42 New Atlas Wharf 3 Arnhem Place London E14 3SS to International House Holborn Viaduct London EC1A 2BN on 18 October 2016 (1 page) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Registered office address changed from 42 New Atlas Wharf Arnhem Place London E14 3SS England on 31 July 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Registered office address changed from 42 New Alas Wharf 3 Arnhem Place London E14 3SS United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 42 New Alas Wharf 3 Arnhem Place London E14 3SS United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 42 New Atlas Wharf Arnhem Place London E14 3SS England on 31 July 2013 (1 page) |
5 April 2013 | Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Timothy Peter Fleischman on 4 April 2013 (2 pages) |
4 April 2013 | Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 2501 the Landmark East Tower 24 Marsh Wall London E14 9EB United Kingdom on 4 April 2013 (1 page) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Timothy Peter Fleischman on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Timothy Peter Fleischman on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 23 September 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Boruen Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Suite 6 Bourne Gate Boruen Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page) |
5 October 2010 | Incorporation (43 pages) |
5 October 2010 | Incorporation (43 pages) |