London
SW1X 8JA
Director Name | Mr Stephen Andrew Foster |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Peter Street Manchester Lancashire M2 5BG |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Daniel Joseph Galvin Jnr 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
---|---|
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Registered office address changed from 4 West Halkin Street London SW1X 8JA England to 15a Walm Lane London NW2 5SJ on 15 November 2019 (1 page) |
15 August 2019 | Registered office address changed from C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Director's details changed for Daniel Joseph Galvin-Jnr on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Daniel Joseph Galvin-Jnr on 28 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to C/O Bradbury & Co 34 Middle Street South Driffield North Humberside YO25 6PS on 20 January 2016 (1 page) |
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Appointment of Daniel Joseph Galvin-Jnr as a director (3 pages) |
29 June 2012 | Appointment of Daniel Joseph Galvin-Jnr as a director (3 pages) |
26 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (2 pages) |
26 June 2012 | Termination of appointment of Stephen Foster as a director (2 pages) |
26 June 2012 | Termination of appointment of Stephen Foster as a director (2 pages) |
20 June 2012 | Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 35 Peter Street Manchester Lancashire M2 5BG United Kingdom on 20 June 2012 (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|