London
WC1H 9JG
Secretary Name | Mrs Carolyn Boddington |
---|---|
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mrs Carolyn Frances Boddington |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfiled House 31 Shirburn Street Watlington Oxfordshire OX49 5BU |
Website | www.boddingtonsplanning.com |
---|---|
Telephone | 01491 614809 |
Telephone region | Henley-on-Thames |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Neil Boddington 60.00% Ordinary |
---|---|
40 at £1 | Carolyn Boddington 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £2,148 |
Current Liabilities | £7,249 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 15 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 29 January 2018 (overdue) |
22 February 2018 | Order of court to wind up (3 pages) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Secretary's details changed for Mrs Carolyn Boddington on 28 February 2015 (1 page) |
28 March 2015 | Director's details changed for Mr Neil Michael Boddington on 28 February 2015 (2 pages) |
28 March 2015 | Secretary's details changed for Mrs Carolyn Boddington on 28 February 2015 (1 page) |
28 March 2015 | Director's details changed for Mr Neil Michael Boddington on 28 February 2015 (2 pages) |
28 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
27 March 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2015 | Registered office address changed from 344 - 354 Grays Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 344 - 354 Grays Inn Road London WC1X 8BP to 97 Judd Street London WC1H 9JG on 12 January 2015 (1 page) |
19 March 2014 | Appointment of Mrs Carolyn Frances Boddington as a director (2 pages) |
19 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Appointment of Mrs Carolyn Frances Boddington as a director (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|