London
EC4R 9AN
Director Name | Mr John Stafford Michie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis Street 45 King William Street London EC4R 9AN |
Secretary Name | Ms Carol Fletcher |
---|---|
Status | Closed |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Regis Street 45 King William Street London EC4R 9AN |
Registered Address | 2nd Floor Regis Street 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
75 at £1 | John Stafford Michie 75.00% Ordinary |
---|---|
25 at £1 | Carol Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,994 |
Cash | £89,837 |
Current Liabilities | £59,818 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
29 March 2019 | Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, United Kingdom to 2nd Floor Regis Street 45 King William Street London EC4R 9AN on 29 March 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 24 March 2018 with updates (4 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from , Park House 158-160 Arthur Road, London, SW19 8AQ to 2nd Floor Regis Street 45 King William Street London EC4R 9AN on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Park House 158-160 Arthur Road London SW19 8AQ to 150 Aldersgate Street London EC1A 4AB on 8 June 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from , C/O Haines Watts Wimbledon Llp 162 Arthur Road, Wimbledon, London, SW19 8AQ, United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from C/O Haines Watts Wimbledon Llp 162 Arthur Road Wimbledon London SW19 8AQ United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Ms. Carol Fletcher on 24 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr. John Stafford Michie on 24 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Ms. Carol Fletcher on 24 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr. John Stafford Michie on 24 March 2012 (2 pages) |
24 March 2011 | Incorporation (39 pages) |
24 March 2011 | Incorporation (39 pages) |