Layer Road
Colchester
CO2 7HX
Director Name | Anoja Neill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Para Legal |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Road London N6 5TR |
Website | ec1dentist.co.uk |
---|
Registered Address | Fairfax House 461-465 North End Road London SW6 1NZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Timothy Neill 70.00% Ordinary |
---|---|
30 at £1 | Anoja Neill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,451 |
Cash | £100 |
Current Liabilities | £11,862 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
24 June 2020 | Delivered on: 29 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ England to 3 Gaumont Apartments Vanston Place London SW6 1GF on 8 March 2021 (1 page) |
11 November 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
29 June 2020 | Registration of charge 076976630001, created on 24 June 2020 (54 pages) |
29 June 2020 | Registration of charge 076976630001, created on 24 June 2020 (24 pages) |
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 March 2017 | Registered office address changed from 10 Barside Terrace Layer Road Colchester CO2 7HX to 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 10 Barside Terrace Layer Road Colchester CO2 7HX to 334 Muswell Hill Broadway 334 Muswell Hill Broadway London N10 1DJ on 1 March 2017 (1 page) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Timothy Neill on 1 July 2014 (2 pages) |
8 August 2014 | Registered office address changed from Flat 4, 48 Inglis Road Colchester CO3 3HU England to 10 Barside Terrace Layer Road Colchester CO2 7HX on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Timothy Neill on 1 July 2014 (2 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Timothy Neill on 1 July 2014 (2 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 April 2014 | Registered office address changed from 23 Orchard Road London N6 5TR on 21 April 2014 (1 page) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 April 2014 | Registered office address changed from 23 Orchard Road London N6 5TR on 21 April 2014 (1 page) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
11 December 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
31 October 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
21 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Anoja Neill as a director (1 page) |
12 March 2013 | Termination of appointment of Anoja Neill as a director (1 page) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|