London
E8 1LL
Director Name | Mr Mark Anthony Feldman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU |
Registered Address | Floor 1, Office 25 22 Market Square London E14 6BU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.01 | Marc Feldman 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
17 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
9 January 2023 | Registered office address changed from 11E Capital House 61 Amhurst Road London E8 1LL United Kingdom to Floor 1, Office 25 22 Market Square London E14 6BU on 9 January 2023 (1 page) |
20 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
15 September 2022 | Cessation of Access Vision Group Limited as a person with significant control on 15 September 2022 (1 page) |
15 September 2022 | Change of details for Mr Yuk Paul Lam as a person with significant control on 15 September 2022 (2 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
10 August 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from Flat32 Adventures Court 12 Newport Avenue London E14 2DN United Kingdom to 11E Capital House 61 Amhurst Road London E8 1LL on 10 August 2021 (1 page) |
21 January 2021 | Registered office address changed from Metrohouse 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU to Flat32 Adventures Court 12 Newport Avenue London E14 2DN on 21 January 2021 (1 page) |
10 August 2020 | Termination of appointment of Mark Anthony Feldman as a director on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
10 August 2020 | Withdrawal of a person with significant control statement on 10 August 2020 (2 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
10 August 2020 | Notification of Access Vision Group Limited as a person with significant control on 10 August 2020 (1 page) |
10 August 2020 | Notification of Yuk Paul Lam as a person with significant control on 10 August 2020 (2 pages) |
10 August 2020 | Appointment of Mr Yuk Paul Lam as a director on 10 August 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|