London
E1 6RA
Director Name | Mr Michael Charles Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Paul Graham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Finedon Road Wellingborough Northamptonshire NN8 4EL |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
375 at £1 | Julian Thomas Edwards 37.50% Ordinary |
---|---|
375 at £1 | Michael Charles Edwards 37.50% Ordinary |
250 at £1 | Paul Graham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,302 |
Cash | £959,990 |
Current Liabilities | £1,806,435 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 8 February 2024 (overdue) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
---|---|
8 February 2020 | Confirmation statement made on 25 January 2020 with updates (3 pages) |
25 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (8 pages) |
14 November 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YS to Third Floor 24 Chiswell Street London EC1Y 4YX on 14 November 2018 (1 page) |
15 August 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
19 January 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YS on 19 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YS on 19 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from The Enterprise Building Finedon Road Wellingborough Northants NN8 4EL to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from The Enterprise Building Finedon Road Wellingborough Northants NN8 4EL to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 5 January 2018 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
20 January 2017 | Director's details changed for Mr Michael Charles Edwards on 5 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Julian Thomas Edwards on 5 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Charles Edwards on 5 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Julian Thomas Edwards on 5 January 2017 (2 pages) |
10 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 March 2016 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | Voluntary strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Termination of appointment of Paul Graham as a director (1 page) |
13 May 2014 | Termination of appointment of Paul Graham as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Registered office address changed from Lister House Finedon Road Wellingborough Northamptonshire NN8 4EL United Kingdom on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Lister House Finedon Road Wellingborough Northamptonshire NN8 4EL United Kingdom on 24 October 2012 (2 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
5 July 2011 | Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages) |
10 June 2011 | Appointment of Michael Charles Edwards as a director (4 pages) |
10 June 2011 | Appointment of Julian Thomas Edwards as a director (3 pages) |
10 June 2011 | Appointment of Michael Charles Edwards as a director (4 pages) |
10 June 2011 | Appointment of Julian Thomas Edwards as a director (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
25 January 2011 | Incorporation (14 pages) |
25 January 2011 | Incorporation (14 pages) |