London
N8 9NH
Secretary Name | Mr Sam Benoist-Jackson |
---|---|
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Uplands Road London N8 9NH |
Registered Address | 3rd Floor The Northern & Shell Tower Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
100 at £1 | Sam Louis Benoist-jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,903 |
Gross Profit | £22,903 |
Net Worth | £91 |
Cash | £1,103 |
Current Liabilities | £3,931 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
---|---|
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2020 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
16 January 2020 | Registered office address changed from 89 Uplands Road London N8 9NH England to 3rd Floor the Northern & Shell Tower Selsdon Way London E14 9GL on 16 January 2020 (2 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB England to 89 Uplands Road London N8 9NH on 7 March 2019 (1 page) |
17 August 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
17 August 2018 | Administrative restoration application (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 August 2018 | Confirmation statement made on 31 December 2017 with updates (12 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
11 March 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
19 January 2016 | Registered office address changed from 89 Uplands Road London N8 9NH to 1-7 Park Road Caterham Surrey CR3 5TB on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Sam Benoist-Jackson as a secretary on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 89 Uplands Road London N8 9NH to 1-7 Park Road Caterham Surrey CR3 5TB on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Sam Benoist-Jackson as a secretary on 19 January 2016 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
10 November 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 September 2014 | Administrative restoration application (3 pages) |
2 September 2014 | Administrative restoration application (3 pages) |
2 September 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Incorporation Statement of capital on 2012-12-31
|
31 December 2012 | Incorporation Statement of capital on 2012-12-31
|