London
EC4M 8AB
Director Name | Mr Jamie Michael Dale |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Ryan Geoffrey Dale |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | Jamie Dale 49.00% Ordinary |
---|---|
49 at £1 | Ryan Dale 49.00% Ordinary |
2 at £1 | Mr Ian Geoffrey Dale 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475 |
Cash | £214,278 |
Current Liabilities | £225,905 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2020 | Application to strike the company off the register (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2019 | Director's details changed for Ryan Geoffrey Dale on 9 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
25 August 2017 | Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ryan Dale on 8 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Jamie Dale on 8 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Ian Geoffrey Dale on 8 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Ryan Dale on 8 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Jamie Dale on 8 August 2017 (2 pages) |
7 July 2017 | Notification of Jamie Dale as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Jamie Dale as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 January 2017 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2017-01-27
|
27 January 2017 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2017-01-27
|
6 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Incorporation
|
31 May 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
31 May 2012 | Incorporation
|
31 May 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |