Adderbury
Banbury
Oxfordshire
OX17 3EL
Director Name | Mrs Caroline Jean Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
Secretary Name | SHK Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT |
Website | growthagenda.com |
---|---|
Telephone | 020 30088141 |
Telephone region | London |
Registered Address | C/O Mercer & Hole 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Timothy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,048 |
Cash | £801 |
Current Liabilities | £244,627 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
11 November 2019 | Confirmation statement made on 19 October 2019 with updates (5 pages) |
11 November 2019 | Cessation of Timothy Robert Jones as a person with significant control on 31 October 2018 (1 page) |
11 November 2019 | Cessation of Caroline Jean Jones as a person with significant control on 31 October 2018 (1 page) |
11 November 2019 | Notification of Future Agenda Limited as a person with significant control on 31 October 2018 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 November 2018 | Registered office address changed from C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 26 November 2018 (1 page) |
22 November 2018 | Solvency Statement dated 30/10/18 (1 page) |
22 November 2018 | Statement by Directors (1 page) |
22 November 2018 | Statement of capital on 22 November 2018
|
22 November 2018 | Resolutions
|
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 November 2016 | Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
15 November 2016 | Termination of appointment of Shk Secretary Limited as a secretary on 15 November 2016 (1 page) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 June 2015 | Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages) |
26 June 2015 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Caroline Jean Jones as a director on 10 June 2015 (2 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 October 2013 | Director's details changed for Dr Timothy Robert Jones on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Dr Timothy Robert Jones on 21 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Secretary's details changed for Shk Secretary Limited on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Secretary's details changed for Shk Secretary Limited on 22 October 2012 (2 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
11 July 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from 16 Water Street Newcastle Staffs ST5 1HN United Kingdom on 14 December 2011 (1 page) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|