London
N1 7GU
Director Name | Mr Gareth David Anthony Fry |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kepier Close Stockton-On-Tees TS19 8DH |
Director Name | Mrs Sonia Olivia Fry |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 14 March 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flexispace St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Sonia Olivia Fry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
11 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
---|---|
1 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 November 2022 | Registered office address changed from PO Box 4385 08234340: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 7 November 2022 (2 pages) |
15 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 September 2022 | Registered office address changed to PO Box 4385, 08234340: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022 (1 page) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 January 2021 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
21 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 August 2018 | Appointment of Mr Gareth David Anthony Fry as a director on 1 July 2018 (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 July 2017 | Termination of appointment of Sonia Olivia Fry as a director on 3 July 2017 (1 page) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Termination of appointment of Sonia Olivia Fry as a director on 3 July 2017 (1 page) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 June 2017 (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
27 November 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
27 November 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Appointment of Mrs Sonia Olivia Fry as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Sonia Olivia Fry as a director on 14 March 2016 (2 pages) |
14 December 2015 | Termination of appointment of Sonia Olivia Fry as a director on 1 September 2015 (1 page) |
14 December 2015 | Termination of appointment of Sonia Olivia Fry as a director on 1 September 2015 (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
16 November 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
19 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
30 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 30 June 2014 (1 page) |
30 June 2014 | Appointment of Mr Gareth David Anthony Fry as a secretary (2 pages) |
30 June 2014 | Appointment of Mr Gareth David Anthony Fry as a secretary (2 pages) |
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|