London
EC4V 4BE
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | John Antony Hood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,073 |
Cash | £9,000 |
Current Liabilities | £5,927 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 July 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to Lion House Red Lion Street London WC1R 4GB on 6 July 2015 (1 page) |
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for John Antony Hood on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for John Antony Hood on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for John Antony Hood on 1 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 November 2014 | Registered office address changed from Shipton Lodge High Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DG to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 16 November 2014 (1 page) |
16 November 2014 | Registered office address changed from Shipton Lodge High Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DG to C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 16 November 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Registered office address changed from C/O Beaumont Partners 29 Beaumont Street Oxford OX1 2NP United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from C/O Beaumont Partners 29 Beaumont Street Oxford OX1 2NP United Kingdom on 17 December 2013 (1 page) |
2 August 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|