London
EC4A 3DW
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Matthew Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,021 |
Cash | £20,118 |
Current Liabilities | £298,630 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2020 | Application to strike the company off the register (1 page) |
10 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
23 May 2019 | Change of details for Lorang Andreassen as a person with significant control on 1 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Matthew William Wright as a director on 1 January 2018 (1 page) |
10 January 2018 | Termination of appointment of Matthew William Wright as a director on 1 January 2018 (1 page) |
7 December 2017 | Appointment of Mr Matthew William Wright as a director on 30 June 2017 (2 pages) |
7 December 2017 | Appointment of Mr Matthew William Wright as a director on 30 June 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Termination of appointment of Matthew William Wright as a director on 1 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Matthew William Wright as a director on 1 July 2016 (1 page) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Appointment of Mr Lorang Andreassen as a director on 1 January 2016 (2 pages) |
18 July 2016 | Appointment of Mr Lorang Andreassen as a director on 1 January 2016 (2 pages) |
15 December 2015 | Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU to 3rd Floor 12 Gough Square London EC4A 3DW on 15 December 2015 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 49 Heythorp Street London - SW18 5BS to The Long Barn Townsend Manor Farm over Wallop Stockbridge Hampshire SO20 8HU on 23 July 2014 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Company name changed threadneedle consulting and marketing LIMITED\certificate issued on 07/02/12
|
7 February 2012 | Company name changed threadneedle consulting and marketing LIMITED\certificate issued on 07/02/12
|
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Company name changed india marketing LTD\certificate issued on 26/07/11
|
26 July 2011 | Company name changed india marketing LTD\certificate issued on 26/07/11
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|
13 December 2010 | Incorporation
|