Milton Keynes
Buckinghamshire
MK15 8JA
Director Name | Mr Constantine Makris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1146 High Road London N20 0RA |
Website | www.imsinternet.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01869 248339 |
Telephone region | Bicester |
Registered Address | Flat 34 Etchingham Court Etchingham Park Road London N3 2EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
1 at £1 | Paul Anthony Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,556 |
Cash | £435 |
Current Liabilities | £11,229 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 August 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
26 October 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
---|---|
17 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Director's details changed for Paul Anthony Ritchie on 13 August 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 April 2016 | Director's details changed for Paul Anthony Ritchie on 5 April 2016 (2 pages) |
27 January 2016 | Company name changed independent mortgage solutions LTD\certificate issued on 27/01/16
|
21 September 2015 | Annual return made up to 9 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes Buckinghamshire MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Paul Anthony Ritchie on 1 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Paul Anthony Ritchie on 1 September 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 September 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 Statement of capital on 2013-09-20
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 1146 High Road London N20 0RA United Kingdom on 6 July 2012 (1 page) |
30 August 2011 | Appointment of Paul Anthony Ritchie as a director (3 pages) |
9 August 2011 | Incorporation
|
9 August 2011 | Termination of appointment of Constantine Makris as a director (1 page) |