Epping
CM16 4QF
Director Name | David Neal Blatherwick |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 36 Stonards Hill Epping Essex CM16 4QF |
Registered Address | C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | David Blatherwick 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £189,128 |
Cash | £167,261 |
Current Liabilities | £39,245 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 January 2023 | Liquidators' statement of receipts and payments to 16 December 2022 (12 pages) |
---|---|
31 December 2021 | Liquidators' statement of receipts and payments to 16 December 2021 (12 pages) |
24 December 2020 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 24 December 2020 (2 pages) |
24 December 2020 | Resolutions
|
24 December 2020 | Declaration of solvency (6 pages) |
24 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
19 August 2020 | Amended micro company accounts made up to 30 April 2019 (5 pages) |
9 July 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
19 April 2018 | Appointment of Mr David Blatherwick as a director on 13 April 2012 (2 pages) |
19 April 2018 | Termination of appointment of David Neal Blatherwick as a director on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Director's details changed for David Neal Blatherwick on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for David Neal Blatherwick on 14 December 2015 (2 pages) |
22 May 2015 | Director's details changed for David Neal Blatherwick on 1 January 2015 (2 pages) |
22 May 2015 | Director's details changed for David Neal Blatherwick on 1 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for David Neal Blatherwick on 1 January 2015 (2 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 April 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Registered office address changed from the Old Post Office Main Street, Beal Goole North Yorkshire DN14 0SW United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from the Old Post Office Main Street, Beal Goole North Yorkshire DN14 0SW United Kingdom on 13 August 2012 (1 page) |
13 April 2012 | Incorporation (22 pages) |
13 April 2012 | Incorporation (22 pages) |