Cody Road
London
E16 4TG
Director Name | Mr Jamie Michael Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1d North Crescent Cody Road London E16 4TG |
Secretary Name | Mr Stephen Jackson |
---|---|
Status | Closed |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1d North Crescent Cody Road London E16 4TG |
Director Name | Mr Keith Prior Jamieson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 May Close Sidlesham Chichester West Sussex PO20 7RR |
Registered Address | Unit 1d North Crescent Cody Road London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
80 at £1 | 1st Inrail LTD 80.00% Ordinary |
---|---|
20 at £1 | Keith Jamieson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,833 |
Cash | £583 |
Current Liabilities | £92,235 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 July 2018 | Secretary's details changed for Mr Stephen Jackson on 10 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mr Stephen David Jackson on 10 July 2018 (2 pages) |
10 July 2018 | Director's details changed for Mr Jamie Michael Kelly on 10 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 January 2018 | Previous accounting period shortened from 31 May 2018 to 30 November 2017 (1 page) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Keith Prior Jamieson as a director on 12 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Keith Prior Jamieson as a director on 12 April 2016 (2 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
26 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
29 April 2013 | Current accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Stephen Jackson on 26 October 2012 (2 pages) |
15 April 2013 | Registered office address changed from Care of a&L Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom on 15 April 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Stephen Jackson on 26 October 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Stephen Jackson on 26 October 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Stephen Jackson on 26 October 2012 (2 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|