London
SW13 0PJ
Director Name | Edmund John Francis Trollope |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 54 Westfields Railway Side London SW13 0PJ |
Secretary Name | Stewart David Bosier |
---|---|
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Westfields Railway Side London SW13 0PJ |
Website | www.thingswedontknow.com/ |
---|---|
Telephone | 020 81333510 |
Telephone region | London |
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.8k at £5 | Edmund Trollope 67.79% Ordinary |
---|---|
150 at £5 | Andrew Quinn 3.62% Ordinary Non Voting |
136 at £5 | Waheed Akram 3.29% Ordinary Non Voting |
100 at £5 | Stewart Bosier 2.42% Ordinary |
100 at £5 | Stuart Neilson 2.42% Ordinary Non Voting |
800 at £5 | Sylvain Damiani 19.33% Ordinary Non Voting |
24 at £5 | Alexander Hamilton 0.58% Ordinary Non Voting |
20 at £5 | Neil Siddons-smith 0.48% Ordinary Non Voting |
3 at £5 | Rowena Fletcher-wood 0.07% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £602 |
Cash | £602 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
11 August 2020 | Micro company accounts made up to 30 June 2019 (22 pages) |
30 July 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
20 February 2020 | Micro company accounts made up to 30 June 2018 (18 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
24 July 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 January 2018 | Director's details changed for Stewart David Bosier on 24 January 2018 (2 pages) |
24 January 2018 | Secretary's details changed for Stewart David Bosier on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Edmund John Francis Trollope on 24 January 2018 (2 pages) |
24 January 2018 | Notification of Edmund John Francis Trollope as a person with significant control on 30 June 2016 (2 pages) |
24 January 2018 | Director's details changed for Stewart David Bosier on 24 January 2018 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-11-03
|
3 November 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-11-03
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Micro company accounts made up to 30 June 2015 (17 pages) |
14 April 2016 | Micro company accounts made up to 30 June 2015 (17 pages) |
29 October 2015 | Amended micro company accounts made up to 30 June 2014 (13 pages) |
29 October 2015 | Amended micro company accounts made up to 30 June 2014 (13 pages) |
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 April 2015 | Micro company accounts made up to 30 June 2014 (9 pages) |
15 April 2015 | Micro company accounts made up to 30 June 2014 (9 pages) |
27 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (5 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
21 March 2014 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2012 | Incorporation of a Community Interest Company (59 pages) |
18 June 2012 | Incorporation of a Community Interest Company (59 pages) |