London
EC2A 4BA
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Paul Arthur Maydom 40.00% Ordinary |
---|---|
30 at £1 | Deborah Jane Maydom 30.00% Ordinary |
30 at £1 | Ryan Maydom 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,364 |
Cash | £471 |
Current Liabilities | £110,468 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2021 | Liquidators' statement of receipts and payments to 20 May 2021 (15 pages) |
5 August 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (17 pages) |
18 October 2019 | Director's details changed for Mr Paul Arthur Maydom on 18 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Paul Arthur Maydom as a person with significant control on 18 October 2019 (2 pages) |
19 June 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 93 Tabernacle Street London EC2A 4BA on 19 June 2019 (2 pages) |
18 June 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Resolutions
|
18 June 2019 | Statement of affairs (8 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 7 March 2011
|
21 December 2017 | Statement of capital following an allotment of shares on 7 March 2011
|
16 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Director's details changed for Mr Paul Arthur Maydom on 11 February 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Paul Arthur Maydom on 11 February 2014 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mr Paul Arthur Maydom on 26 March 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Paul Arthur Maydom on 26 March 2012 (2 pages) |
13 June 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|