Addison Bridge Place
London
W14 8XW
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | John Leyden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65 |
Cash | £55 |
Current Liabilities | £120 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 29 February 2016 (4 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 29 February 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 August 2013 | Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 22 Welbeck Court Addison Bridge Place London W14 8XW United Kingdom on 1 August 2013 (2 pages) |
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Company name changed welbeck court management LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Company name changed welbeck court management LIMITED\certificate issued on 12/07/13
|
9 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
22 February 2012 | Appointment of Mr John Patrick Stephen Leyden as a director (2 pages) |
22 February 2012 | Appointment of Mr John Patrick Stephen Leyden as a director (2 pages) |
21 February 2012 | Incorporation (43 pages) |
21 February 2012 | Incorporation (43 pages) |