London
EC2Y 5AU
Director Name | Mrs Tatiana Thorpe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 April 2014(2 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gary David Thorpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £950 |
Cash | £18 |
Current Liabilities | £17,933 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
28 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 December 2021 | Director's details changed for Mrs Tatiana Thorpe on 22 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr Gary David Thorpe on 22 December 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 December 2019 | Change of details for Mr Gary David Thorpe as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mrs Tatiana Thorpe on 18 December 2019 (2 pages) |
18 December 2019 | Change of details for Mrs Tatiana Thorpe as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Gary David Thorpe on 18 December 2019 (2 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
25 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 January 2018 | Director's details changed for Mr Gary David Thorpe on 6 October 2017 (2 pages) |
5 January 2018 | Director's details changed for Mrs Tatiana Thorpe on 6 October 2017 (2 pages) |
5 January 2018 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 January 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (11 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (11 pages) |
15 February 2017 | Director's details changed for Mr Gary David Thorpe on 11 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Mrs Tatiana Thorpe on 11 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Mrs Tatiana Thorpe on 11 January 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Gary David Thorpe on 11 January 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 August 2016 | Registered office address changed from 12 Farnham Close London N20 9PU to Euro House 1394 High Road London N20 9YZ on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 12 Farnham Close London N20 9PU to Euro House 1394 High Road London N20 9YZ on 16 August 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 February 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2015 | Statement of company's objects (2 pages) |
18 February 2015 | Resolutions
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Appointment of Mrs Tatiana Thorpe as a director (2 pages) |
8 April 2014 | Appointment of Mrs Tatiana Thorpe as a director (2 pages) |
8 April 2014 | Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Director's details changed for Mr Gary David Thorpe on 8 April 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Director's details changed for Mr Gary David Thorpe on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Gary David Thorpe on 28 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 8 January 2014 (1 page) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|