London
W1F 7TE
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Tom Alexander Spanner |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Louise Kempin 50.00% Ordinary |
---|---|
1 at £1 | Tom Alexander Spanner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,421 |
Cash | £439,222 |
Current Liabilities | £572,553 |
Latest Accounts | 29 May 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 13 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 27 May 2022 (overdue) |
13 November 2019 | Delivered on: 14 November 2019 Persons entitled: Ue Sfa 1 Limited Classification: A registered charge Particulars: None. Outstanding |
---|
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
4 January 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 January 2021 (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2020 | Termination of appointment of Tom Alexander Spanner as a director on 15 September 2020 (1 page) |
4 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
26 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
14 November 2019 | Registration of charge 076336780001, created on 13 November 2019 (28 pages) |
23 September 2019 | Total exemption full accounts made up to 29 May 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR England on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR England on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Tom Alexander Spanner on 13 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Tom Alexander Spanner on 13 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Louise Kempin on 13 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Louise Kempin on 13 May 2013 (2 pages) |
11 June 2013 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 11 June 2013 (1 page) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
4 February 2013 | Administrative restoration application (3 pages) |
4 February 2013 | Administrative restoration application (3 pages) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Appointment of Tom Alexander Spanner as a director (3 pages) |
7 July 2011 | Appointment of Tom Alexander Spanner as a director (3 pages) |
6 July 2011 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
6 July 2011 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
6 July 2011 | Appointment of Louise Kempin as a director (3 pages) |
6 July 2011 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Michael Ward as a director (2 pages) |
6 July 2011 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Michael Ward as a director (2 pages) |
6 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
6 July 2011 | Appointment of Louise Kempin as a director (3 pages) |
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|