London
N4 2BT
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kevin Narrainen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,448 |
Cash | £17,003 |
Current Liabilities | £20,202 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
29 October 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Registered office address changed from 61 Woodlands Road Walthamstow London E17 3LD on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 61 Woodlands Road Walthamstow London E17 3LD on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from 61 Woodlands Road Walthamstow London E17 3LD on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Appointment of Mr Kevin Narrainen as a director (3 pages) |
13 April 2011 | Appointment of Mr Kevin Narrainen as a director (3 pages) |
6 April 2011 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT United Kingdom on 6 April 2011 (2 pages) |
31 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
31 March 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|
29 March 2011 | Incorporation
|