London
EC2N 1HQ
Director Name | Mrs Arit Suapanthong |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 13 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad London EC2N 1HQ |
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | Mr Nitin Shah |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Correspondence Address | 210d Ballards Lane- London N3 2NA |
Registered Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Arit Suapanthong 50.00% Ordinary |
---|---|
1 at £1 | Martin Peter Cross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £580 |
Cash | £1,845 |
Current Liabilities | £1,850 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
5 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 July 2017 (1 page) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 17 April 2015 (1 page) |
7 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 October 2013 | Appointment of Mrs Arit Suapanthong as a director (2 pages) |
16 October 2013 | Appointment of Mrs Arit Suapanthong as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Termination of appointment of Nitin Shah as a director (1 page) |
16 July 2013 | Appointment of Mr Martin Peter Cross as a director (2 pages) |
16 July 2013 | Termination of appointment of Nitin Shah as a director (1 page) |
16 July 2013 | Appointment of Mr Martin Peter Cross as a director (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Dudley Miles as a director (2 pages) |
29 February 2012 | Termination of appointment of Dudley Miles as a director (2 pages) |
29 February 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
14 February 2012 | Termination of appointment of Dudley Miles as a director (1 page) |
14 February 2012 | Appointment of Mr Nitin Shah as a director (2 pages) |
14 February 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
14 February 2012 | Appointment of Mr Nitin Shah as a director (2 pages) |
14 February 2012 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
18 January 2012 | Incorporation (27 pages) |
18 January 2012 | Incorporation (27 pages) |