London
EC2R 6AY
Registered Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
5 at £1 | Joanna Daukes 50.00% Ordinary |
---|---|
5 at £1 | Nicholas Daukes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,926 |
Cash | £65,264 |
Current Liabilities | £29,385 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 December 2015 | Delivered on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 19 July 2020 (21 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 19 July 2019 (24 pages) |
10 August 2018 | Registered office address changed from 12 Aumery Gardens High Littleton Bristol BS39 6AB to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 August 2018 (2 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Statement of affairs (7 pages) |
8 August 2018 | Appointment of a voluntary liquidator (2 pages) |
12 July 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Mr Nicholas Michael Daukes as a person with significant control on 31 July 2016 (2 pages) |
17 July 2017 | Notification of Joanna Daukes as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Nicholas Michael Daukes as a person with significant control on 31 July 2016 (2 pages) |
17 July 2017 | Notification of Joanna Daukes as a person with significant control on 31 July 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2015 | Registration of charge 077064740001, created on 11 December 2015 (8 pages) |
18 December 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
18 December 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
18 December 2015 | Registration of charge 077064740001, created on 11 December 2015 (8 pages) |
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
|
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 24 Belle Vue Midsomer Norton Radstock BA3 2BS United Kingdom on 7 May 2013 (1 page) |
17 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from 5 Leaze House Mews Vallis Road Frome Somerset BA11 3EF England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 5 Leaze House Mews Vallis Road Frome Somerset BA11 3EF England on 28 March 2012 (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 November 2011 | Previous accounting period shortened from 31 July 2012 to 30 September 2011 (1 page) |
15 November 2011 | Previous accounting period shortened from 31 July 2012 to 30 September 2011 (1 page) |
15 July 2011 | Incorporation
|
15 July 2011 | Incorporation
|