39 York Road
London
SE1 7NQ
Director Name | Mr John Wood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX |
Secretary Name | Easy Companies Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(same day as company formation) |
Correspondence Address | Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX |
Registered Address | Elizabeth House, 39 York Road Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
100 at £1 | Oleg Cazacu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,787 |
Cash | £19,571 |
Current Liabilities | £19,284 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
---|---|
14 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 March 2017 | Registered office address changed from Unit 23 Sweden Gate London SE16 7TX England to Elizabeth House, 39 York Road Elizabeth House 39 York Road London SE1 7NQ on 9 March 2017 (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR to Unit 23 Sweden Gate London SE16 7TX on 9 June 2016 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 May 2014 | Appointment of Mr Oleg Cazacu as a director (2 pages) |
28 April 2014 | Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 28 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Easy Companies Direct Limited as a secretary (1 page) |
28 April 2014 | Termination of appointment of John Wood as a director (1 page) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 April 2014 | Registered office address changed from Unit 23 Tavern Quay Commercial Centre Sweden Gate London SE16 7TX England on 25 April 2014 (1 page) |
25 April 2014 | Company name changed global commercial trading company LIMITED\certificate issued on 25/04/14
|
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
11 January 2012 | Incorporation (25 pages) |