Cowley Road
Cambridge
Cambridgeshire
CB4 0WZ
Secretary Name | Susan Margaret Wallace |
---|---|
Status | Closed |
Appointed | 15 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 40 Mosse Gardens Chichester West Sussex PO19 3PQ |
Director Name | Anthony Smith |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tennyson House Cambridge Business Park, Cowley Roa Cambridge Cambridgeshire CB4 0WZ |
Director Name | Mr Marcus Nigel Hanke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2015) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2017) |
Correspondence Address | First Floor 40 Dukes Place London EC3A 7NH |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
91 at £0.01 | Anthony Smith 51.12% Ordinary |
---|---|
87 at £0.01 | 1spatial PLC 48.88% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£11,000 |
Net Worth | £98,500 |
Cash | £54,000 |
Current Liabilities | £89,700 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
14 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 September 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 January 2021 | Declaration of solvency (5 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Registered office address changed from Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ England to 25 Farringdon Street London EC4A 4AB on 6 January 2021 (2 pages) |
6 January 2021 | Appointment of a voluntary liquidator (3 pages) |
9 October 2020 | Secretary's details changed for Susan Margaret Wallace on 7 October 2020 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (110 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
6 October 2020 | Audit exemption subsidiary accounts made up to 31 January 2020 (17 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
25 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
25 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (109 pages) |
25 October 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
20 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
20 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (17 pages) |
20 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (108 pages) |
13 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
18 January 2018 | Resolutions
|
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (19 pages) |
30 October 2017 | Termination of appointment of Anthony Smith as a director on 26 May 2017 (1 page) |
30 October 2017 | Termination of appointment of Anthony Smith as a director on 26 May 2017 (1 page) |
9 October 2017 | Director's details changed for Ms Claire Milverton on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Ms Claire Milverton on 9 October 2017 (2 pages) |
18 September 2017 | Director's details changed for Ms Claire Milverton on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Ms Claire Milverton on 18 September 2017 (2 pages) |
18 August 2017 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 (1 page) |
18 August 2017 | Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 (2 pages) |
18 August 2017 | Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH United Kingdom to Tennyson House Cambridge Business Park, Cowley Road Cambridge Cambridgeshire CB4 0WZ on 15 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (9 pages) |
17 January 2017 | Appointment of Ms Claire Milverton as a director on 30 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 (1 page) |
17 January 2017 | Appointment of Ms Claire Milverton as a director on 30 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 (1 page) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
6 November 2016 | Total exemption full accounts made up to 31 January 2016 (22 pages) |
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 (1 page) |
14 April 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 (1 page) |
2 November 2015 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
2 November 2015 | Amended total exemption full accounts made up to 31 January 2015 (9 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
7 October 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 (3 pages) |
1 October 2015 | Registered office address changed from C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 1 October 2015 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 May 2015 | Director's details changed for Anthony Smith on 30 January 2015 (2 pages) |
13 May 2015 | Appointment of Mr Marcus Hanke as a director on 26 January 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mr Marcus Hanke as a director on 26 January 2015 (2 pages) |
13 May 2015 | Director's details changed for Anthony Smith on 30 January 2015 (2 pages) |
13 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 April 2015 | Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Bdo (Uk) Llp Pannell House Park Street Guildford Surrey GU1 4HN on 22 April 2015 (1 page) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
22 April 2015 | Appointment of St John's Square Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH on 22 April 2015 (1 page) |
22 April 2015 | Appointment of St John's Square Secretaries Limited as a secretary on 1 April 2015 (2 pages) |
22 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
23 February 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Sub-division of shares on 30 January 2015 (5 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
23 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
23 February 2015 | Resolutions
|
4 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
4 January 2015 | Accounts made up to 30 April 2014 (2 pages) |
4 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 September 2014 | Director's details changed for Anthony Smith on 22 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Anthony Smith on 22 September 2014 (2 pages) |
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (3 pages) |
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (3 pages) |
8 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Accounts made up to 30 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Anthony Smith on 17 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Anthony Smith on 17 March 2013 (2 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 34B Hillfield Avenue London N8 7DT England on 30 November 2012 (2 pages) |
12 April 2012 | Incorporation (36 pages) |
12 April 2012 | Incorporation (36 pages) |