London
NW1 5PU
Director Name | Mr David Joseph Vincent |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Secretary Name | Andrew Barry Spiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 27 Henley House Old Nichol Street Shoreditch London E2 7JA |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 March 2025 (11 months, 4 weeks from now) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 March 2019 | Director's details changed for Mr Andrew Barry Spiro on 7 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr David Joseph Vincent as a person with significant control on 7 March 2019 (2 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page) |
19 April 2016 | Termination of appointment of Andrew Barry Spiro as a secretary on 20 August 2015 (1 page) |
19 April 2016 | Director's details changed for Mr David Joseph Vincent on 20 August 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr David Joseph Vincent on 20 August 2015 (2 pages) |
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Andrew Barry Spiro as a secretary on 20 August 2015 (1 page) |
13 April 2016 | Registered office address changed from Unit 1E Beehive Mill Jersey Street Manchester M4 6JG England to 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Unit 1E Beehive Mill Jersey Street Manchester M4 6JG England to 2nd Floor, Gadd House Arcadia Avenue Finchley London N3 2JU on 13 April 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
10 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
10 September 2013 | Appointment of Andrew Barry Spiro as a secretary (3 pages) |
10 September 2013 | Appointment of Andrew Barry Spiro as a secretary (3 pages) |
30 August 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
30 August 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 December 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (14 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|