London
N20 8JH
Director Name | Mr Peter McGregor Lawrence |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EX |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | George Burgoyne 50.00% Ordinary |
---|---|
1 at £1 | Peter Mcgregor Lawrence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,126 |
Cash | £13,608 |
Current Liabilities | £30,957 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
7 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
21 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
21 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 May 2019 | Notification of George Young Burgoyne as a person with significant control on 6 April 2016 (2 pages) |
21 May 2019 | Notification of Peter Mcgregor Lawrence as a person with significant control on 6 April 2016 (2 pages) |
21 May 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 September 2018 | Administrative restoration application (2 pages) |
11 September 2018 | Confirmation statement made on 4 January 2018 with updates (1 page) |
11 September 2018 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 September 2018 | Confirmation statement made on 4 January 2017 with updates (8 pages) |
11 September 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 September 2018 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
25 September 2013 | Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 13 March 2012 (1 page) |
13 March 2012 | Appointment of George Young Burgoyne as a director (2 pages) |
13 March 2012 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 13 March 2012 (1 page) |
13 March 2012 | Appointment of George Young Burgoyne as a director (2 pages) |
12 March 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
12 March 2012 | Appointment of Peter Mcgregor Lawrence as a director (2 pages) |
12 March 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
12 March 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
12 March 2012 | Appointment of Peter Mcgregor Lawrence as a director (2 pages) |
12 March 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
4 January 2012 | Incorporation (25 pages) |
4 January 2012 | Incorporation (25 pages) |