London
EC4A 2EA
Director Name | Mr James Anthony Higgins |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mrs Emma Jane Higgins |
---|---|
Status | Closed |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr John Christian Sterry Woodhouse |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Portland Place London W1B 1PN |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | James Anthony Higgins 70.00% Ordinary |
---|---|
30 at £1 | Emma Jane Higgins 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,214 |
Cash | £28,992 |
Current Liabilities | £29,519 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2023 | Application to strike the company off the register (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
11 February 2022 | Change of details for Hiva Ltd as a person with significant control on 11 February 2022 (2 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
19 February 2021 | Registered office address changed from 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 4th Floor 167 Fleet Street London EC4A 2EA on 19 February 2021 (1 page) |
13 January 2021 | Termination of appointment of John Christian Sterry Woodhouse as a director on 13 January 2021 (1 page) |
8 January 2021 | Notification of Hiva Ltd as a person with significant control on 7 January 2021 (2 pages) |
8 January 2021 | Cessation of Ecuity Advisory Ltd as a person with significant control on 7 January 2021 (1 page) |
31 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
24 December 2020 | Appointment of Mr John Christian Sterry Woodhouse as a director on 22 December 2020 (2 pages) |
24 December 2020 | Notification of Ecuity Advisory Ltd as a person with significant control on 23 December 2020 (2 pages) |
24 December 2020 | Cessation of James Anthony Higgins as a person with significant control on 23 December 2020 (1 page) |
24 December 2020 | Cessation of Emma Jane Higgins as a person with significant control on 23 December 2020 (1 page) |
18 December 2020 | Change of details for Mr James Anthony Higgins as a person with significant control on 1 April 2017 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 July 2019 | Registered office address changed from 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 February 2016 | Register(s) moved to registered inspection location 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Register inspection address has been changed to 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page) |
18 February 2016 | Register(s) moved to registered inspection location 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page) |
18 February 2016 | Register inspection address has been changed to 38 Rectory Road Rectory Road Solihull West Midlands B91 3RP (1 page) |
5 February 2016 | Director's details changed for Mrs Emma Jane Higgins on 15 September 2015 (2 pages) |
5 February 2016 | Secretary's details changed for Mrs Emma Jane Higgins on 15 September 2015 (1 page) |
5 February 2016 | Director's details changed for Mr James Anthony Higgins on 15 September 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr James Anthony Higgins on 15 September 2015 (2 pages) |
5 February 2016 | Director's details changed for Mrs Emma Jane Higgins on 15 September 2015 (2 pages) |
5 February 2016 | Secretary's details changed for Mrs Emma Jane Higgins on 15 September 2015 (1 page) |
24 August 2015 | Registered office address changed from 32 Slater Road Bentley Heath Solihull B93 8AG to 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 32 Slater Road Bentley Heath Solihull B93 8AG to 6th Floor, Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 24 August 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
9 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
17 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|