2nd Floor
London
W1D 5EU
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
51 at £1 | Neil Hugh Mcglynn 50.00% Ordinary |
---|---|
25 at £1 | Miss Ellis Anne Mcglynn 24.51% Ordinary A |
25 at £1 | Mrs Lois Sheila Appleton 24.51% Ordinary A |
1 at £1 | Mrs Lois Sheila Appleton & Miss Ellis Anne Mcglynn 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,236 |
Cash | £20,501 |
Current Liabilities | £21,039 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 November 2017 | Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages) |
23 November 2017 | Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages) |
9 November 2017 | Cessation of Lois Sheila Appleton as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Cessation of Ellis Anne Mcglynn as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Cessation of Ellis Anne Mcglynn as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Cessation of Lois Sheila Appleton as a person with significant control on 6 April 2016 (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
19 October 2017 | Change of details for Mrs Lois Sheila Appleton as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Ellis Anne Mcglynn as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Neil Hugh Mcglynn as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Neil Hugh Mcglynn as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Ellis Anne Mcglynn as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Lois Sheila Appleton as a person with significant control on 17 October 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Ellis Anne Mcglynn on 24 October 2015 (2 pages) |
5 November 2015 | Director's details changed for Ellis Anne Mcglynn on 24 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 April 2015 | Appointment of Ellis Anne Mcglynn as a director on 12 March 2015 (2 pages) |
29 April 2015 | Termination of appointment of Neil Hugh Mcglynn as a director on 12 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Neil Hugh Mcglynn as a director on 12 March 2015 (1 page) |
29 April 2015 | Appointment of Ellis Anne Mcglynn as a director on 12 March 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Resolutions
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
7 February 2012 | Statement of capital following an allotment of shares on 14 November 2011
|
24 October 2011 | Incorporation (22 pages) |
24 October 2011 | Incorporation (22 pages) |