London
E14 5NR
Director Name | Mrs Agata Severns |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 07 January 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 75a Banbury Road Oxford Oxfordshire OX2 6PE |
Director Name | Mrs Agata Severns |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Banbury Road Oxford Oxfordshire OX2 6PE |
Website | jersey-chambers.com |
---|
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | James Christopher Severns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,392 |
Cash | £107,928 |
Current Liabilities | £98,000 |
Latest Accounts | 1 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 September |
12 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2021 | Notice of final account prior to dissolution (21 pages) |
17 March 2020 | Progress report in a winding up by the court (21 pages) |
5 April 2019 | Progress report in a winding up by the court (21 pages) |
3 April 2018 | Progress report in a winding up by the court (23 pages) |
15 February 2017 | Registered office address changed from 75a Banbury Road Oxford Oxfordshire OX2 6PE England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 75a Banbury Road Oxford Oxfordshire OX2 6PE England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages) |
13 February 2017 | Appointment of a liquidator (1 page) |
13 February 2017 | Appointment of a liquidator (1 page) |
28 April 2016 | Order of court to wind up (2 pages) |
28 April 2016 | Order of court to wind up (23 pages) |
25 January 2016 | Termination of appointment of Agata Severns as a director on 25 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Agata Severns as a director on 25 January 2016 (1 page) |
7 January 2016 | Appointment of Mrs Agata Severns as a director on 1 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mrs Agata Severns as a director on 2 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mrs Agata Severns as a director on 1 January 2016 (2 pages) |
7 January 2016 | Appointment of Mrs Agata Severns as a director on 2 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page) |
1 January 2016 | Registered office address changed from 6 Oakwood Way Cumnor Oxford Oxfordshire OX2 9RW to 75a Banbury Road Oxford Oxfordshire OX2 6PE on 1 January 2016 (1 page) |
1 January 2016 | Registered office address changed from 6 Oakwood Way Cumnor Oxford Oxfordshire OX2 9RW to 75a Banbury Road Oxford Oxfordshire OX2 6PE on 1 January 2016 (1 page) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 September 2015 | Total exemption small company accounts made up to 1 September 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 1 September 2015 (8 pages) |
10 September 2015 | Total exemption small company accounts made up to 1 September 2015 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 1 September 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 1 September 2014 (8 pages) |
7 November 2014 | Total exemption small company accounts made up to 1 September 2014 (8 pages) |
27 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
3 October 2013 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 1 September 2013 (3 pages) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page) |
17 September 2013 | Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr James Christopher Severns on 30 November 2012 (2 pages) |
4 September 2013 | Director's details changed for Mr James Christopher Severns on 30 November 2012 (2 pages) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 July 2013 | Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Incorporation (24 pages) |
2 September 2011 | Incorporation (24 pages) |