London
N7 8PY
Secretary Name | Mr Allan David Frost |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Birchwood Avenue Sidcup Kent DA14 4JZ |
Secretary Name | March Mutual Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2019) |
Correspondence Address | F25 Waterfront Studios 1 Dock Road London E16 1AH |
Registered Address | 29 Amber Court Bride Street London N7 8PY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
1 at £1 | Emilie Gagne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £307 |
Current Liabilities | £2,217 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
---|---|
11 April 2017 | Appointment of March Mutual Secretarial Services Ltd as a secretary on 14 February 2017 (2 pages) |
11 April 2017 | Registered office address changed from 63 Birchwood Avenue Sidcup Kent DA14 4JZ to F25 Waterfront Studios 1 Dock Road London E16 1AH on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Allan David Frost as a secretary on 14 February 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
3 September 2015 | Director's details changed for Ms Emilie Gagne on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Ms Emilie Gagne on 3 September 2015 (2 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
25 March 2013 | Current accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
25 March 2013 | Director's details changed for Ms Emilie Gagne on 25 March 2013 (2 pages) |
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|