London
SW1E 6QP
Director Name | Mr Gregory Ward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British,Canadian |
Status | Closed |
Appointed | 06 April 2017(6 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 June 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster City Hall, 64 Victoria Street London SW1E 6QP |
Director Name | Ms Alice Fung |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Inderpaul Singh Johar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Matthew Blades |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Alexander Lincoln Soskin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Miss Shazia Mirza |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Peter Ashley Freeman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand Westminster Hall London WC2N 5HR |
Registered Address | Westminster City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
376k at £1 | Do Laboratories LTD 40.00% Ordinary |
---|---|
376k at £1 | Lord Mayor & Citizens Of The City Of Westminster 40.00% Ordinary |
188k at £1 | Simon Charles William Kirkham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,406 |
Cash | £93,107 |
Current Liabilities | £584,148 |
Latest Accounts | 30 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
11 March 2021 | Application to strike the company off the register (1 page) |
---|---|
18 August 2020 | Micro company accounts made up to 30 March 2020 (5 pages) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from 5 Strand Westminster Hall London WC2N 5HR England to Westminster City Hall 64 Victoria Street London SW1E 5RS on 13 February 2020 (1 page) |
15 January 2020 | Micro company accounts made up to 30 March 2019 (6 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Termination of appointment of Peter Ashley Freeman as a director on 28 February 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 30 March 2018 (18 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
31 August 2018 | Termination of appointment of Shazia Mirza as a director on 31 August 2018 (1 page) |
31 August 2018 | Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 5 Strand Westminster Hall London WC2N 5HR on 31 August 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 May 2017 | Termination of appointment of Matthew Blades as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Matthew Blades as a director on 11 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Gregory Ward as a director on 6 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Peter Ashley Freeman as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Miss Shazia Mirza as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Miss Shazia Mirza as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Peter Ashley Freeman as a director on 26 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Gregory Ward as a director on 6 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
20 July 2016 | Termination of appointment of Alexander Lincoln Soskin as a director on 11 May 2016 (1 page) |
20 July 2016 | Termination of appointment of Alexander Lincoln Soskin as a director on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Alexander Lincoln Soskin on 3 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages) |
6 November 2015 | Appointment of Mr Alexander Lincoln Soskin as a director on 3 November 2015 (2 pages) |
8 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2015 | Appointment of Mr Simon Charles William Kirkham as a director on 18 December 2014 (2 pages) |
2 June 2015 | Appointment of Mr Simon Charles William Kirkham as a director on 18 December 2014 (2 pages) |
1 June 2015 | Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Alice Fung as a director on 9 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page) |
1 June 2015 | Termination of appointment of Inderpaul Singh Johar as a director on 9 December 2014 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Inderpaul Singh Johar on 20 February 2013 (2 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 August 2012 | Registered office address changed from New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from , New Zealand House 80 Haymarket, London, SW1Y 4TE, United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Statement of capital following an allotment of shares on 19 September 2011
|
1 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 19 September 2011
|
1 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Appointment of Mr Matthew Blades as a director (3 pages) |
21 June 2012 | Appointment of Mr Matthew Blades as a director (3 pages) |
8 June 2012 | Registered office address changed from , 1st Floor, 80 Haymarket, London, SW1Y 4TQ, United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 1St Floor 80 Haymarket London SW1Y 4TQ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 1St Floor 80 Haymarket London SW1Y 4TQ United Kingdom on 8 June 2012 (1 page) |
30 August 2011 | Registered office address changed from , Flat 2 Cobalt Building 2 Hare Row, London, E2 9BT on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Flat 2 Cobalt Building 2 Hare Row London E2 9BT on 30 August 2011 (1 page) |
30 March 2011 | Incorporation of a Community Interest Company (53 pages) |
30 March 2011 | Incorporation of a Community Interest Company (53 pages) |