London
NW3 4DL
Secretary Name | Mr Graham Peter Kirby |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | R/O 18 Barking Road East Ham London E6 3BP |
Secretary Name | Miss Claire Louise Anderton |
---|---|
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent's Place 338 Euston Road London NW1 3BT |
Website | site.1903planning.com/ |
---|---|
Telephone | 07 779653767 |
Telephone region | Mobile |
Registered Address | R/O 18 Barking Road East Ham London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
1 at £1 | Graham Peter Kirby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,521 |
Current Liabilities | £3,353 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 January 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
10 August 2017 | Notification of Graham Peter Kirby as a person with significant control on 10 June 2017 (2 pages) |
10 August 2017 | Notification of Graham Peter Kirby as a person with significant control on 10 August 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
2 August 2016 | Director's details changed for Mr Graham Peter Kirby on 6 August 2014 (3 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Mr Graham Peter Kirby on 6 August 2014 (3 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Register inspection address has been changed from 154B Regents Park Road London NW1 8XN England to C/O Graham Kirby Flat 5 52 Glenloch Road London NW3 4DL (1 page) |
6 July 2015 | Register inspection address has been changed from 154B Regents Park Road London NW1 8XN England to C/O Graham Kirby Flat 5 52 Glenloch Road London NW3 4DL (1 page) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
4 July 2015 | Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
4 July 2015 | Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
4 July 2015 | Appointment of Mr Graham Peter Kirby as a secretary on 1 July 2015 (2 pages) |
4 July 2015 | Termination of appointment of Claire Louise Anderton as a secretary on 1 July 2015 (1 page) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2014 | Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to R/O 18 Barking Road East Ham London E6 3BP on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Regent's Place 338 Euston Road London NW1 3BT to R/O 18 Barking Road East Ham London E6 3BP on 31 July 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Graham Peter Kirby on 28 April 2014 (3 pages) |
29 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Director's details changed for Mr Graham Peter Kirby on 28 April 2014 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 July 2013 | Register inspection address has been changed (1 page) |
27 July 2013 | Register inspection address has been changed (1 page) |
27 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Incorporation (23 pages) |
29 June 2012 | Incorporation (23 pages) |