Danube Apartments
London
N8 7NJ
Director Name | Mr Thomas Warwick Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 13 Wellesley Road Slough Berkshire SL1 1UR |
Secretary Name | Mr Thomas Johnson |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Wellesley Road Slough Berkshire SL1 1UR |
Registered Address | Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
1 at £1 | Thomas Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,229 |
Current Liabilities | £13,917 |
Latest Accounts | 18 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 18 December |
15 September 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
10 January 2021 | Registered office address changed from , Network Business Centre Network Business Centre, 38 Lower Richmond Road, Mortlake, London, SW14 7ET, United Kingdom to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 10 January 2021 (1 page) |
10 January 2021 | Unaudited abridged accounts made up to 18 December 2020 (8 pages) |
23 November 2020 | Registered office address changed from , 13 Wellesley Road, Slough, Berkshire, SL1 1UR to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 23 November 2020 (1 page) |
1 October 2020 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 29 December 2019 with updates (3 pages) |
1 October 2020 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 September 2020 | Termination of appointment of Thomas Warwick Johnson as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Ahmed Mohamed Omar Ali as a director on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Ahmed Mohamed Omar Ali as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2020-09-30
|
30 September 2020 | Termination of appointment of Thomas Johnson as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Thomas Warwick Johnson as a person with significant control on 30 September 2020 (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 18 December 2019 (7 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2019 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
18 December 2019 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 December 2019 | Previous accounting period shortened from 31 December 2019 to 18 December 2019 (1 page) |
18 December 2019 | Notification of Thomas Warwick Johnson as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
16 October 2019 | Registered office address changed from , Livermore House High Street, Dunmow, Essex, CM6 1AW, England to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 16 October 2019 (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 18 st Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from , 18 st Thomas Road, Brentwood, Essex, CM14 4DB to Network Business Centre 46 Lower Richmond Road Mortlake London SW14 7EX on 5 October 2015 (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Secretary's details changed for Mr Thomas Johnson on 31 May 2012 (1 page) |
27 September 2013 | Secretary's details changed for Mr Thomas Johnson on 31 May 2012 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Director's details changed for Mr Thomas Warwick Johnson on 31 May 2012 (2 pages) |
26 September 2013 | Director's details changed for Mr Thomas Warwick Johnson on 31 May 2012 (2 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Registered office address changed from 5 Twyford Court High Street Dunmow CM6 1AE England on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from , 5 Twyford Court, High Street, Dunmow, CM6 1AE, England on 18 September 2012 (2 pages) |
29 December 2011 | Incorporation (25 pages) |
29 December 2011 | Incorporation (25 pages) |