London
W1W 7LT
Director Name | Mr Alex Tebbutt |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Secretary Name | Mr Alex Tebbutt |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Alex Tebbutt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£425 |
Cash | £6,339 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 21 August 2022 (overdue) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
20 August 2020 | Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL England to 83 Ducie Street Manchester M1 2JQ on 20 August 2020 (1 page) |
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4-6 Throgmorton Avenue London EC2N 2DL on 25 March 2020 (1 page) |
21 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 February 2019 | Amended micro company accounts made up to 31 October 2016 (2 pages) |
18 August 2018 | Confirmation statement made on 7 August 2018 with updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 31 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Registered office address changed from Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG to Suite 126 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 31 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from C/O Adam Gallagher Charlotte House Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to Charlotte House, Suite 4102, Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 6 October 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 June 2014 | Registered office address changed from C/O Alex Tebbutt Barton Arcade Suite 67 Deansgate Manchester M3 2BJ England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Alex Tebbutt Barton Arcade Suite 67 Deansgate Manchester M3 2BJ England on 17 June 2014 (1 page) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 July 2013 | Registered office address changed from C/O Alex Tebbutt City View House Union Street Ardwick Manchester M12 4JD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from C/O Alex Tebbutt City View House Union Street Ardwick Manchester M12 4JD United Kingdom on 24 July 2013 (1 page) |
23 July 2013 | Director's details changed for Mr Alex Tebbutt on 1 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Alex Tebbutt on 1 April 2013 (2 pages) |
1 March 2013 | Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Alex Tebbutt 23 New Mount Street Manchester Manchester M4 4DE England on 1 March 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|