London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 08 October 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Mrs Alane Julia Fairhall |
---|---|
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marcus Cooper 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
19 June 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Appointment of Mrs Alane Julia Fairhall as a secretary (2 pages) |
2 November 2012 | Appointment of Mr Marcus Simon Cooper as a director (2 pages) |
2 November 2012 | Appointment of Mr Marcus Simon Cooper as a director (2 pages) |
2 November 2012 | Appointment of Mrs Alane Julia Fairhall as a secretary (2 pages) |
12 June 2012 | Registered office address changed from 109 Gloucester Place London NW1U 6JW England on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from 109 Gloucester Place London NW1U 6JW England on 12 June 2012 (2 pages) |
26 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
26 March 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
25 October 2011 | Incorporation (20 pages) |
25 October 2011 | Incorporation (20 pages) |