London
WC2N 5BY
Registered Address | 23 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Edward James Fitzpatrick 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2019 | Application to strike the company off the register (3 pages) |
7 October 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
31 May 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 23 Northumberland Avenue London WC2N 5BY on 31 May 2019 (1 page) |
14 September 2018 | Cessation of Ten Large Capital Ltd as a person with significant control on 4 June 2018 (1 page) |
14 September 2018 | Notification of Desert Hill Ltd as a person with significant control on 4 June 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
14 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
7 June 2018 | Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 June 2018 (1 page) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
22 February 2016 | Sub-division of shares on 5 February 2016 (4 pages) |
22 February 2016 | Sub-division of shares on 5 February 2016 (4 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 20 January 2016 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 May 2014 | Company name changed space tank LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed space tank LIMITED\certificate issued on 20/05/14
|
28 April 2014 | Company name changed meno kbs LIMITED\certificate issued on 28/04/14
|
28 April 2014 | Company name changed meno kbs LIMITED\certificate issued on 28/04/14
|
15 January 2014 | Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from 30 Shepherd Street London W1J 7JJ United Kingdom on 15 January 2014 (1 page) |
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 12a Bruton Street London W1J 6PZ England on 17 January 2013 (1 page) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Edward James Fitzpatrick on 3 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 12a Bruton Street London W1J 6PZ England on 17 January 2013 (1 page) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Incorporation (22 pages) |
8 September 2011 | Incorporation (22 pages) |