London
N16 9PL
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 95a Albion Road London N16 9PL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
1 at £1 | Meeusen Therry 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £131,862 |
Gross Profit | £131,243 |
Net Worth | £10,785 |
Cash | £14,642 |
Current Liabilities | £28,367 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
15 June 2016 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 95a Albion Road London N16 9PL on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB to 95a Albion Road London N16 9PL on 15 June 2016 (1 page) |
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 November 2015 | Director's details changed for Mr Thierry Meeusen on 31 August 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Thierry Meeusen on 31 August 2015 (2 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Director's details changed for Mr Thierry Meeusen on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Thierry Meeusen on 10 May 2013 (2 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
21 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
12 April 2011 | Appointment of Mr Thierry Meeusen as a director (2 pages) |
12 April 2011 | Appointment of Mr Thierry Meeusen as a director (2 pages) |
8 April 2011 | Incorporation (20 pages) |
8 April 2011 | Incorporation (20 pages) |