London
N2 9AE
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,320 |
Cash | £682 |
Current Liabilities | £16,002 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Miss Rachael Lander on 4 March 2019 (2 pages) |
4 March 2019 | Change of details for Miss Rachael Lander as a person with significant control on 4 March 2019 (2 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6UL on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Company name changed lillywisp LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Company name changed lillywisp LIMITED\certificate issued on 21/06/12
|
20 June 2012 | Appointment of Miss Rachael Lander as a director (2 pages) |
20 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Miss Rachael Lander as a director (2 pages) |
20 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
20 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
23 March 2012 | Incorporation (43 pages) |
23 March 2012 | Incorporation (43 pages) |