London
NW6 6TL
Director Name | Mr Terence Pryor |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beaconsfield Road Blackheath SE3 7LN |
Director Name | Mr Alister John Betts |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Wookey Hole Road Wells Somerset BA5 2NH |
Director Name | Winter Nominees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2012(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 September 2013) |
Correspondence Address | 11b Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS |
Registered Address | The Limes 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Richard Mire 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
12 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Registered office address changed from 19 Carlisle Road London NW6 6TL to The Limes 1339 High Road London N20 9HR on 2 December 2019 (1 page) |
2 December 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 June 2017 | Notification of Richard Daniel Mire as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 June 2017 | Notification of Richard Daniel Mire as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 10 September 2016 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 27a Carlisle Road London NW6 6TL to 19 Carlisle Road London NW6 6TL on 14 October 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 October 2015 | Registered office address changed from 27a Carlisle Road London NW6 6TL to 19 Carlisle Road London NW6 6TL on 14 October 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Termination of appointment of Winter Nominees as a director (1 page) |
9 September 2013 | Termination of appointment of Winter Nominees as a director (1 page) |
6 September 2013 | Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page) |
6 September 2013 | Appointment of Mr Richard Daniel Mire as a director (2 pages) |
6 September 2013 | Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page) |
6 September 2013 | Appointment of Mr Richard Daniel Mire as a director (2 pages) |
6 September 2013 | Registered office address changed from C/O Winter Nominees 11B Park House Milton Park Milton Abingdon Oxfordshire OX14 4RS England on 6 September 2013 (1 page) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Winter Nominees on 1 November 2012 (2 pages) |
29 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Winter Nominees on 1 November 2012 (2 pages) |
29 April 2013 | Director's details changed for Winter Nominees on 1 November 2012 (2 pages) |
29 April 2013 | Registered office address changed from 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 11B Park House Milton Park Abingdon Oxon OX14 4RS England on 29 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Alister Betts as a director (1 page) |
23 April 2013 | Termination of appointment of Alister Betts as a director (1 page) |
28 December 2012 | Registered office address changed from 99 Milton Park Abingdon Oxon OX14 4RY England on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 99 Milton Park Abingdon Oxon OX14 4RY England on 28 December 2012 (1 page) |
27 December 2012 | Appointment of Mr Alister John Betts as a director (2 pages) |
27 December 2012 | Appointment of Mr Alister John Betts as a director (2 pages) |
20 July 2012 | Termination of appointment of Terence Pryor as a director (1 page) |
20 July 2012 | Registered office address changed from 5 Beaconsfield Road Blackheath SE3 7LN England on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 5 Beaconsfield Road Blackheath SE3 7LN England on 20 July 2012 (1 page) |
20 July 2012 | Appointment of Winter Nominees as a director (2 pages) |
20 July 2012 | Appointment of Winter Nominees as a director (2 pages) |
20 July 2012 | Termination of appointment of Terence Pryor as a director (1 page) |
16 May 2012 | Incorporation
|
16 May 2012 | Incorporation
|