23 Wenlock Road
London
N1 7TD
Director Name | Mr Stephen Henry Tiller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 519 Union Wharf 23 Wenlock Road London N1 7TD |
Director Name | Ms Yvonne Jean Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 306 Union Wharf 23-25 Wenlock Road London N1 7ST |
Director Name | Mr Ian Roy Haywood |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Woodbridge Road Guildford GU1 4RD |
Secretary Name | TWM Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Correspondence Address | 65 Woodbridge Road Guildford Surrey GU1 4RD |
Registered Address | Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
9 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
9 July 2018 | Registered office address changed from C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Unit 15 &16 7 Wenlock Road London N1 7SL on 9 July 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 November 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 June 2017 | Administrative restoration application (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
12 June 2017 | Administrative restoration application (3 pages) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 November 2015 | Termination of appointment of Ian Roy Haywood as a director on 15 April 2015 (1 page) |
20 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Termination of appointment of Ian Roy Haywood as a director on 15 April 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 65 Woodbridge Road Guildford GU1 4RD United Kingdom on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Twm Corporate Services Limited as a secretary (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 30 January 2014
|
19 December 2013 | Termination of appointment of Yvonne Body as a director (1 page) |
19 December 2013 | Termination of appointment of Yvonne Body as a director (1 page) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Incorporation (23 pages) |
5 August 2011 | Incorporation (23 pages) |