Ny
New York
100.8
Director Name | Mr James William Hall |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 64 North Row London W1K 7LL |
Registered Address | 18-19 18-19 Albemarle Street London W1S 4BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thor High Street Advisors Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,200,673 |
Cash | £104,374 |
Current Liabilities | £1,970,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
21 September 2022 | Registered office address changed from 9-10 Savile Row Mayfair London W1S 3PF to 18-19 18-19 Albemarle Street London W1S 4BB on 21 September 2022 (1 page) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Notification of Joseph Sitt as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Joseph Sitt as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Notification of Joseph Sitt as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 9-10 Savile Row Mayfair London W1S 3PF on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to 9-10 Savile Row Mayfair London W1S 3PF on 7 March 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Termination of appointment of James William Hall as a director on 18 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of James William Hall as a director on 18 August 2015 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Termination of appointment of James William Hall as a director on 18 August 2015 (1 page) |
11 September 2015 | Termination of appointment of James William Hall as a director on 18 August 2015 (1 page) |
24 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
17 March 2015 | Director's details changed for Mr James William Hall on 4 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr James William Hall on 4 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr James William Hall on 4 March 2015 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
13 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Brecher 4Th Floor 64 North Row London Greater London W1K 7LL on 7 August 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr James William Hall on 1 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
20 May 2013 | Director's details changed for Mr James William Hall on 1 May 2013 (3 pages) |
20 May 2013 | Director's details changed for Mr James William Hall on 1 May 2013 (3 pages) |
5 December 2012 | Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages) |
5 December 2012 | Registered office address changed from Heron Place 3 George Street London W1V 3QG United Kingdom on 5 December 2012 (2 pages) |
16 November 2012 | Appointment of Mr James William Hall as a director (3 pages) |
16 November 2012 | Appointment of Mr James William Hall as a director (3 pages) |
26 April 2012 | Incorporation (43 pages) |
26 April 2012 | Incorporation (43 pages) |