London
SW9 9SL
Director Name | Mr Matthew Paul Lumb |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 205 Stockwell Road 1st And 2nd Floor London SW9 9SL |
Director Name | Mr Shaun Pulfrey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 205 Stockwell Road 1st And 2nd Floor London SW9 9SL |
Secretary Name | Matthew Paul Lumb |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Stockwell Road 1st And 2nd Floor London SW9 9SL |
Registered Address | 1st And 2nd Floor 205 Stockwell Road London SW9 9SL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 October 2021 | Registered office address changed from 205 Stockwell Road 1st and 2nd Floor London SW9 9SL England to 1st and 2nd Floor 205 Stockwell Road London SW9 9SL on 14 October 2021 (1 page) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 August 2021 | Cessation of Shaun Pulfrey as a person with significant control on 20 June 2018 (1 page) |
10 August 2021 | Notification of Tangle Teezer Limited as a person with significant control on 20 June 2018 (2 pages) |
4 August 2021 | Termination of appointment of Shaun Pulfrey as a director on 30 July 2021 (1 page) |
4 August 2021 | Appointment of Mr James Vowles as a director on 30 July 2021 (2 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
25 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Matthew Paul Lumb as a secretary on 31 March 2018 (1 page) |
23 April 2018 | Termination of appointment of Matthew Paul Lumb as a director on 31 March 2018 (1 page) |
23 April 2018 | Cessation of Matthew Paul Lumb as a person with significant control on 31 March 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Notification of Matthew Paul Lumb as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Matthew Paul Lumb as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Shaun Pulfrey as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Shaun Pulfrey as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
20 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 June 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Director's details changed for Mr Matthew Paul Lumb on 1 September 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Matthew Paul Lumb on 1 September 2015 (2 pages) |
28 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
11 January 2016 | Registered office address changed from 143 Acre Lane London SW2 5UA to 205 Stockwell Road 1st and 2nd Floor London SW9 9SL on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 143 Acre Lane London SW2 5UA to 205 Stockwell Road 1st and 2nd Floor London SW9 9SL on 11 January 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
25 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 November 2013 | Company name changed dwfco 1 LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Change of name notice (2 pages) |
11 November 2013 | Company name changed dwfco 1 LIMITED\certificate issued on 11/11/13
|
11 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
13 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Company name changed zoom groom LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Company name changed zoom groom LIMITED\certificate issued on 12/07/12
|
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|