London
EC1Y 2AA
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Paul Maillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,975 |
Net Worth | £43,849 |
Cash | £32,485 |
Current Liabilities | £3,128 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (15 pages) |
30 October 2018 | Registered office address changed from Flat 3 16 City Road London EC1Y 2AA England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 30 October 2018 (2 pages) |
26 October 2018 | Resolutions
|
26 October 2018 | Declaration of solvency (5 pages) |
26 October 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Flat 3 16 City Road London EC1Y 2AA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Flat 3 16 City Road London EC1Y 2AA on 13 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 17 November 2016 (1 page) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 11 November 2015 (1 page) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 April 2014 | Director's details changed for Mr Paul Maillard on 10 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Paul Maillard on 10 March 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
26 April 2011 | Incorporation
|
26 April 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |