London
EC2M 5PD
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Joszef Bertok 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,644 |
Cash | £9 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2020 | Application to strike the company off the register (1 page) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 June 2019 | Change of details for Mr Jozsef Bertok as a person with significant control on 5 June 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Director's details changed for Mr Jozsef Bertok on 1 November 2018 (2 pages) |
12 November 2018 | Change of details for Mr Jozsef Bertok as a person with significant control on 1 November 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Mr Jozsef Bertok on 18 June 2012 (2 pages) |
28 March 2014 | Director's details changed for Mr Jozsef Bertok on 22 February 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr Jozsef Bertok on 18 June 2012 (2 pages) |
28 March 2014 | Director's details changed for Mr Jozsef Bertok on 22 February 2013 (2 pages) |
28 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 June 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 19 June 2013 (1 page) |
24 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 22 Waldegrave Road London W5 3HT England on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 22 Waldegrave Road London W5 3HT England on 27 March 2012 (1 page) |
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|
23 February 2012 | Incorporation
|