Holborn
London
WC2H 9JQ
Registered Address | 71-75 Shelton Street Covent Garden Holborn London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carolyn Dorothy Bertin 50.00% Ordinary A |
---|---|
1 at £1 | Ralf Pierre Schmidt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,842 |
Cash | £214,459 |
Current Liabilities | £37,311 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2021 | Application to strike the company off the register (1 page) |
23 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
17 August 2018 | Change of details for Ms Carolyn Dorothy Bertin as a person with significant control on 6 August 2018 (2 pages) |
17 August 2018 | Director's details changed for Ms Carolyn Dorothy Bertin on 6 August 2018 (2 pages) |
17 August 2018 | Change of details for Mr Ralf Pierre Schmidt as a person with significant control on 6 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 July 2017 | Confirmation statement made on 15 July 2017 with updates (3 pages) |
29 July 2017 | Confirmation statement made on 15 July 2017 with updates (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
30 August 2016 | Director's details changed for Ms Carolyn Dorothy Bertin on 14 August 2015 (2 pages) |
30 August 2016 | Director's details changed for Ms Carolyn Dorothy Bertin on 14 August 2015 (2 pages) |
23 August 2016 | Director's details changed for Ms Carolyn Dorothy Bertin on 15 June 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Carolyn Dorothy Bertin on 15 June 2016 (2 pages) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page) |
19 August 2015 | Director's details changed for Ms Carolyn Dorothy Bertin on 19 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Ms Carolyn Dorothy Bertin on 19 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden Holborn London WC2H 9JQ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden Holborn London WC2H 9JQ on 14 August 2015 (1 page) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
24 March 2014 | Change of share class name or designation (2 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Resolutions
|
24 March 2014 | Change of share class name or designation (2 pages) |
27 November 2013 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page) |
17 July 2013 | Annual return made up to 15 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 15 July 2013 (3 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 April 2013 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages) |
1 April 2013 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages) |
1 April 2013 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages) |
4 October 2012 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages) |
4 October 2012 | Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages) |
24 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from Eacotts Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Eacotts Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 24 August 2012 (1 page) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|