London
W1F 7JL
Secretary Name | Mrs Louise Bernadette Bale |
---|---|
Status | Closed |
Appointed | 11 March 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 44 Great Marlborough Street First Floor London W1F 7JL |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Jane-Marie Warwick |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Centro 3 19 Mandela Street London NW1 0DU |
Secretary Name | Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | 44 -45 Great Marlborough Street London W1F 7JL |
Website | uswitchforbusiness.com |
---|---|
Telephone | 0800 0515493 |
Telephone region | Freephone |
Registered Address | 44 Great Marlborough Street First Floor London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Forward Internet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to 44 Great Marlborough Street First Floor London W1F 7JL on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to 44 Great Marlborough Street First Floor London W1F 7JL on 11 April 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 March 2015 | Appointment of Mrs Louise Bernadette Bale as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Anthony John Price as a secretary on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mrs Louise Bernadette Bale as a secretary on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Anthony John Price as a secretary on 11 March 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Jane-Marie Warwick as a secretary on 30 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (15 pages) |
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed business juice LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Company name changed business juice LIMITED\certificate issued on 05/03/13
|
8 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
8 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 March 2012 | Incorporation
|
13 March 2012 | Incorporation
|