London
N7 8BA
Director Name | Mr Luke Thomas Fredericks |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70b Mount Pleasant Road Lewisham London SE13 6RQ |
Registered Address | Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Luke Thomas Fredericks 50.00% Ordinary |
---|---|
50 at £1 | Stewart James Charlesworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,021 |
Cash | £2,067 |
Current Liabilities | £11,088 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Change of details for Mr Stewart James Charlesworth as a person with significant control on 15 December 2018 (2 pages) |
20 August 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
20 August 2019 | Director's details changed for Mr Stewart James Charlesworth on 15 December 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Termination of appointment of Luke Thomas Fredericks as a director on 5 December 2018 (1 page) |
19 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
24 August 2017 | Notification of Stewart James Charlesworth as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Luke Thomas Fredericks as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Stewart James Charlesworth as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Luke Thomas Fredericks as a person with significant control on 24 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
8 August 2016 | Director's details changed for Mr Stewart James Charlesworth on 28 January 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Stewart James Charlesworth on 28 January 2016 (2 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|