Huntingdon
PE28 9NG
Registered Address | 20 Little Britain London EC1A 7DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
37m at £0.1 | Robert James Miller 74.00% Ordinary |
---|---|
3m at £0.1 | Carlo Schifano 6.00% Ordinary |
10m at £0.1 | Shareholder Name Missing 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,725 |
Cash | £175 |
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Satisfaction of charge 1 in full (6 pages) |
22 May 2014 | Satisfaction of charge 1 in full (6 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
21 August 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
1 July 2013 | Previous accounting period extended from 31 October 2012 to 30 March 2013 (1 page) |
1 July 2013 | Previous accounting period extended from 31 October 2012 to 30 March 2013 (1 page) |
28 May 2013 | Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 28 May 2013 (2 pages) |
17 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
17 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Unit 3 Tungsten Building George Street Brighton East Sussex BN41 1RA on 8 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Queensberry House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom on 6 November 2012 (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|