London
SW16 6JZ
Secretary Name | Ms Tomasina Ludgate |
---|---|
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Printers Mews London E3 5NZ |
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Nina Penelope Ludgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202 |
Cash | £6,826 |
Current Liabilities | £14,829 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2022 | Application to strike the company off the register (1 page) |
4 August 2021 | Director's details changed for Ms Nina Penelope Ludgate on 15 June 2021 (2 pages) |
4 August 2021 | Change of details for Ms Nina Penelope Ludgate as a person with significant control on 15 June 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
13 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
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) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Director's details changed for Ms Nina Ludgate on 18 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Ms Nina Ludgate on 18 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 17 April 2013 (1 page) |
5 April 2013 | Director's details changed for Ms Nina Ludgate on 2 November 2012 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Director's details changed for Ms Nina Ludgate on 2 November 2012 (2 pages) |
5 April 2013 | Director's details changed for Ms Nina Ludgate on 2 November 2012 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Tomasina Ludgate as a secretary (1 page) |
4 April 2013 | Termination of appointment of Tomasina Ludgate as a secretary (1 page) |
9 March 2012 | Incorporation (25 pages) |
9 March 2012 | Incorporation (25 pages) |