100 Three Colt Street
London
E14 8AY
Registered Address | 96 Dundee Wharf 100 Three Colt Street London E14 8AY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
10 at £10 | Christopher Woods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,868 |
Cash | £39,022 |
Current Liabilities | £37,474 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
7 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
6 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
26 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Director's details changed for Christopher Woods on 1 November 2012 (2 pages) |
25 February 2013 | Director's details changed for Christopher Woods on 1 November 2012 (2 pages) |
25 February 2013 | Director's details changed for Christopher Woods on 1 November 2012 (2 pages) |
25 February 2013 | Registered office address changed from 96 Dundee Wharf Three Colt Street London E14 8AY England on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 96 Dundee Wharf Three Colt Street London E14 8AY England on 25 February 2013 (1 page) |
30 October 2012 | Registered office address changed from 79 Mill Court Edinburgh Gate Harlow Essex CM20 2JG England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 79 Mill Court Edinburgh Gate Harlow Essex CM20 2JG England on 30 October 2012 (1 page) |
11 June 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Amended accounts made up to 31 January 2012 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|