London
EC1V 2NX
Secretary Name | Lilly Mae Liddicott |
---|---|
Status | Closed |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Grenadier Close Shinfield Reading Berkshire RG2 9EZ |
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Lilly Mae Liddicott 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£21,118 |
Cash | £290 |
Current Liabilities | £22,393 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
1 June 2016 | Registered office address changed from Grenadier House 4 Grenadier Close Shinfield Reading Berkshire RG2 9EZ to Kemp House 152 City Road London EC1V 2NX on 1 June 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 September 2014 | Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY to Grenadier House 4 Grenadier Close Shinfield Reading Berkshire RG2 9EZ on 10 September 2014 (2 pages) |
24 March 2014 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 24 March 2014 (2 pages) |
23 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Registered office address changed from 4 Grenadier Close Shinfield Reading Berkshire RG2 9EZ on 16 September 2013 (2 pages) |
20 May 2013 | Company name changed sme business network LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Change of name notice (2 pages) |
20 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2AQ on 11 December 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Registered office address changed from 4 Grenadier Close Shinfield Reading Berkshire RG2 9EZ United Kingdom on 26 June 2012 (2 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
23 November 2010 | Incorporation (23 pages) |