London
N19 3JZ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gordon Robert Hunt Jefferys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,100 |
Cash | £193,570 |
Current Liabilities | £199,440 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 October 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
22 December 2022 | Liquidators' statement of receipts and payments to 25 October 2022 (12 pages) |
12 November 2021 | Declaration of solvency (5 pages) |
9 November 2021 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 November 2021 (2 pages) |
8 November 2021 | Appointment of a voluntary liquidator (3 pages) |
8 November 2021 | Resolutions
|
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
11 July 2014 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 July 2014 (2 pages) |
11 July 2014 | Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 11 July 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 January 2013 | Appointment of Mr Gordon Robert Hunt Jefferys as a director (3 pages) |
10 January 2013 | Appointment of Mr Gordon Robert Hunt Jefferys as a director (3 pages) |
19 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
19 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|
16 November 2012 | Incorporation
|