12 East Passage
London
EC1A 7LP
Director Name | Mr Daniel Joseph David Nethersole |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Third Floor 12 East Passage London EC1A 7LP |
Website | https://www.statuscake.com/ |
---|---|
Email address | [email protected] |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Daniel Nethersole 50.00% Ordinary |
---|---|
30 at £1 | James Barnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,844 |
Cash | £224 |
Current Liabilities | £3,600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
14 September 2022 | Delivered on: 15 September 2022 Persons entitled: Sme Lending Limited Classification: A registered charge Outstanding |
---|
6 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
12 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
1 October 2022 | Memorandum and Articles of Association (22 pages) |
1 October 2022 | Resolutions
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 September 2022 | Cessation of Daniel Joseph David Nethersole as a person with significant control on 14 September 2022 (1 page) |
27 September 2022 | Change of details for Mr James Anthony Barnes as a person with significant control on 14 September 2022 (2 pages) |
15 September 2022 | Registration of charge 082502330001, created on 14 September 2022 (57 pages) |
12 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 October 2020 | Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 11 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
16 October 2020 | Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 10 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 10 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr James Anthony Barnes as a person with significant control on 10 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr James Anthony Barnes on 10 October 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
22 October 2019 | Director's details changed for Mr James Anthony Barnes on 10 October 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 April 2019 | Termination of appointment of Daniel Joseph David Nethersole as a director on 8 April 2019 (1 page) |
18 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
18 October 2018 | Change of details for Mr Daniel Joseph David Nethersole as a person with significant control on 6 April 2018 (2 pages) |
18 October 2018 | Change of details for Mr James Anthony Barnes as a person with significant control on 6 April 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
22 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Registered office address changed from 60 Pretoria Avenue London England E17 7DR to Third Floor 12 East Passage London EC1A 7LP on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 60 Pretoria Avenue London England E17 7DR to Third Floor 12 East Passage London EC1A 7LP on 2 December 2016 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 March 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|