Covent Garden
London
WC2H 9JQ
Director Name | Mr Colin Christopher Keenan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew Ross Atkinson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 45 Welsh Back Bristol BS1 4AG |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2016) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 February 2021 | Director's details changed for Mr David Stewart on 10 February 2021 (2 pages) |
---|---|
10 February 2021 | Change of details for Mr David Stewart as a person with significant control on 10 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr David Stewart on 8 February 2021 (2 pages) |
8 February 2021 | Change of details for Mr David Corbett Stewart as a person with significant control on 8 February 2021 (2 pages) |
8 February 2021 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to C/O William Wilson Chartered Accountants Kemp House 152-162 City Road London EC1V 2NX on 8 February 2021 (1 page) |
29 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 March 2020 with updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2017 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 9 November 2017 (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 September 2016 | Appointment of Mr David Stewart as a director on 5 September 2016 (2 pages) |
6 September 2016 | Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG England to C/O C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Ross Atkinson as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Andrew Ross Atkinson as a director on 5 September 2016 (1 page) |
6 September 2016 | Appointment of Mr David Stewart as a director on 5 September 2016 (2 pages) |
20 June 2016 | Registered office address changed from 49B City Road Bristol BS2 8TU United Kingdom to Springfield House 45 Welsh Back Bristol BS1 4AG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 49B City Road Bristol BS2 8TU United Kingdom to Springfield House 45 Welsh Back Bristol BS1 4AG on 20 June 2016 (1 page) |
17 June 2016 | Appointment of Dr Andrew Ross Atkinson as a director on 31 March 2016 (2 pages) |
17 June 2016 | Appointment of Dr Andrew Ross Atkinson as a director on 31 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from One London Wall London EC2Y 5AB to 49B City Road Bristol BS2 8TU on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Colin Christopher Keenan as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Colin Christopher Keenan as a director on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from One London Wall London EC2Y 5AB to 49B City Road Bristol BS2 8TU on 29 March 2016 (1 page) |
19 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 November 2013 | Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages) |
12 November 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 November 2013 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Colin Christopher Keenan on 12 November 2013 (2 pages) |
12 November 2013 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
12 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2012 | Incorporation (22 pages) |
12 March 2012 | Incorporation (22 pages) |