King's Cross Road
London
WC1X 9DU
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 144- 146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Parita Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91 |
Cash | £346 |
Current Liabilities | £6,188 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 1 August 2015
|
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
10 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 July 2013 | Appointment of Mrs Parita Patel as a director (2 pages) |
25 July 2013 | Appointment of Mrs Parita Patel as a director (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 25 July 2013 (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
3 October 2012 | Termination of appointment of Laurence Adams as a director (1 page) |
28 September 2012 | Incorporation (44 pages) |
28 September 2012 | Incorporation (44 pages) |