5 York Way
London
N1C 4AN
Director Name | William John Buckingham-Burr |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunston Road London SW11 5QU |
Director Name | Mr Sean Joseph Mackenzie |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 40-41 The Green Barrow Bury St. Edmunds Suffolk IP29 5AA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £288,206 |
Current Liabilities | £1,794 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
2 December 2020 | Resolutions
|
28 November 2020 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 November 2020 (2 pages) |
17 November 2020 | Appointment of a voluntary liquidator (3 pages) |
17 November 2020 | Declaration of solvency (5 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
12 December 2013 | Director's details changed for Mario Sisik on 14 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mario Sisik on 14 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mario Sisik on 14 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mario Sisik on 14 October 2013 (2 pages) |
12 December 2013 | Director's details changed for Mario Sisik on 22 February 2013 (2 pages) |
12 December 2013 | Director's details changed for Mario Sisik on 22 February 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 March 2013 | Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 42 Copperfield Street London England SE1 0DY England on 12 March 2013 (2 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages) |
30 January 2012 | Director's details changed for William John Buckingham-Burr on 12 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Mario Sisik on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mario Sisik on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mario Sisik on 13 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mario Sisik on 13 December 2011 (2 pages) |
13 December 2011 | Appointment of Mario Sisik as a director (2 pages) |
13 December 2011 | Appointment of Mario Sisik as a director (2 pages) |
12 December 2011 | Termination of appointment of Sean Mackenzie as a director (1 page) |
12 December 2011 | Termination of appointment of William Buckingham-Burr as a director (1 page) |
12 December 2011 | Termination of appointment of Sean Mackenzie as a director (1 page) |
12 December 2011 | Termination of appointment of William Buckingham-Burr as a director (1 page) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Redenomination of shares. Statement of capital 25 July 2011 (4 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Redenomination of shares. Statement of capital 25 July 2011 (4 pages) |
8 August 2011 | Resolutions
|
22 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
17 March 2011 | Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Sean Joseph Mackenzie on 1 November 2010 (2 pages) |
16 March 2011 | Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages) |
16 March 2011 | Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages) |
16 March 2011 | Director's details changed for William Buckingham-Burr on 1 November 2010 (2 pages) |
15 October 2010 | Incorporation (20 pages) |
15 October 2010 | Incorporation (20 pages) |