London
EC4V 4BE
Director Name | Miss Limara Buchanan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,326 |
Cash | £176,969 |
Current Liabilities | £139,798 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
23 May 2019 | Cessation of Adrian Daniel Ashley Ward as a person with significant control on 8 May 2019 (1 page) |
23 May 2019 | Notification of Footbridge Limited as a person with significant control on 8 May 2019 (2 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 July 2018 | Change of details for Mr Adrian Daniel Ashley Ward as a person with significant control on 5 July 2018 (2 pages) |
6 July 2018 | Director's details changed for Mr Adrian Daniel Ashley Ward on 5 July 2018 (2 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
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 23 March 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 29 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Appointment of Miss Limara Buchanan as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Miss Limara Buchanan as a director on 26 October 2015 (2 pages) |
16 June 2015 | Registered office address changed from Liop House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Liop House Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 16 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Liop House Red Lion Street London WC1R 4GB on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to Liop House Red Lion Street London WC1R 4GB on 11 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|