103 - 105 Bunhill Row
London
EC1Y 8LZ
Secretary Name | Hugh James Oram |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Finsbury Tower 103 - 105 Bunhill Row London EC1Y 8LZ |
Registered Address | 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Sophie Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14 |
Cash | £1 |
Current Liabilities | £87,396 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
24 February 2021 | Notification of Sophie Nicola Gibson as a person with significant control on 7 April 2016 (2 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
23 December 2020 | Termination of appointment of Hugh James Oram as a secretary on 23 December 2020 (1 page) |
27 October 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
21 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 25 February 2018 with no updates (2 pages) |
24 September 2019 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2019-09-24
|
24 September 2019 | Confirmation statement made on 25 February 2019 with no updates (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
24 September 2019 | Annual return made up to 8 January 2015 with a full list of shareholders (19 pages) |
24 September 2019 | Confirmation statement made on 25 February 2017 with no updates (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 September 2019 | Restoration by order of the court (2 pages) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from C/O Keith Bayley Rogers & Co Limited 33 Throgmorton Street London EC2N 2BR on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Registered office address changed from , C/O Keith Bayley Rogers & Co Limited, 33 Throgmorton Street, London, EC2N 2BR on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from , C/O Keith Bayley Rogers & Co Limited, 33 Throgmorton Street, London, EC2N 2BR on 24 April 2014 (2 pages) |
2 August 2013 | Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from , C/O C/O Keith, Bayley, Rogers & Co. Limited, 2nd Floor Finsbury Tower, 103 - 105 Bunhill Row, London, EC1Y 8LZ, England on 2 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from C/O C/O Keith, Bayley, Rogers & Co. Limited 2Nd Floor Finsbury Tower 103 - 105 Bunhill Row London EC1Y 8LZ England on 2 August 2013 (2 pages) |
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|