25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | Mr Goran Miletic |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Nick Hurst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2013(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Goran Miletic |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 31 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(same day as company formation) |
Correspondence Address | 210d Ballards Lane London N3 2NA |
Director Name | NHL Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 August 2016) |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Registered Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nick Hurst 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
2 January 2018 | Termination of appointment of Goran Miletic as a director on 2 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Jelena Tomic as a director on 2 January 2018 (2 pages) |
21 December 2017 | Notification of Jelena Tomic as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Cessation of Goran Miletic as a person with significant control on 21 December 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 August 2016 | Termination of appointment of Nhl Company Services Ltd as a director on 31 August 2016 (1 page) |
31 August 2016 | Appointment of Mr Goran Miletic as a director on 31 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Nhl Company Services Ltd as a director on 31 August 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
31 August 2016 | Appointment of Mr Goran Miletic as a director on 31 August 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 July 2016 | Appointment of Nhl Company Services Ltd as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Nick Hurst as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Nick Hurst as a director on 1 July 2016 (1 page) |
5 July 2016 | Appointment of Nhl Company Services Ltd as a director on 1 July 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Nick Hurst on 1 June 2015 (2 pages) |
23 February 2016 | Director's details changed for Mr Nick Hurst on 1 June 2015 (2 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
8 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-04-09
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Appointment of Mr Nick Hurst as a director (2 pages) |
12 July 2013 | Termination of appointment of Goran Miletic as a director (1 page) |
12 July 2013 | Termination of appointment of Goran Miletic as a director (1 page) |
12 July 2013 | Appointment of Mr Nick Hurst as a director (2 pages) |
18 February 2013 | Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ United Kingdom on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ United Kingdom on 18 February 2013 (2 pages) |
14 February 2013 | Appointment of Mr Goran Miletic as a director (2 pages) |
14 February 2013 | Appointment of Mr Goran Miletic as a director (2 pages) |
14 February 2013 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
14 February 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
14 February 2013 | Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Dudley Miles as a director (1 page) |
30 November 2012 | Incorporation (27 pages) |
30 November 2012 | Incorporation (27 pages) |