London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 November 2010(1 day after company formation) |
Appointment Duration | 2 years (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mr Luke John Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,566 |
Current Liabilities | £14,772 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
---|---|
19 October 2017 | Total exemption small company accounts made up to 30 October 2016 (6 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 August 2015 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 March 2014 | Appointment of Mr Luke John Henderson as a director (2 pages) |
18 March 2014 | Termination of appointment of David Vallance as a secretary (1 page) |
18 March 2014 | Termination of appointment of Anna Grupa as a director (1 page) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Ms Anna Magdalena Grupa as a director (2 pages) |
1 July 2011 | Termination of appointment of Lee Galloway as a director (1 page) |
18 November 2010 | Incorporation (44 pages) |