20 Farringdon Street
London
EC4A 4AB
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | C/O Tmf Group 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | C/O Tmf Group 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Branded Online Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,252 |
Current Liabilities | £27,480 |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
23 March 2020 | Withdrawal of a person with significant control statement on 23 March 2020 (2 pages) |
23 March 2020 | Notification of Geoffrey Van Haeren as a person with significant control on 9 January 2017 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 January 2020 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page) |
2 October 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
17 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 January 2017 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Geoffrey Van Haeren on 19 September 2011 (2 pages) |
28 January 2013 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 January 2013 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 January 2013 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Geoffrey Van Haeren on 19 September 2011 (2 pages) |
28 January 2013 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
28 January 2013 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
28 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Incorporation (35 pages) |
9 December 2010 | Incorporation (35 pages) |