4 - 8 Arcola Street
London
E8 2DJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Gawain George Blizzard |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 4 - 8 Arcola Street London E8 2DJ |
Director Name | Ms Michelle Lisa Goldie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 2nd Floor 4 - 8 Arcola Street London E8 2DJ |
Website | www.buygoldiefashion.com |
---|---|
Telephone | 020 81446269 |
Telephone region | London |
Registered Address | Studio 34 Arbutus Street Haggerston London E8 4DT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
70 at £1 | Gawain George Blizzard 70.00% Ordinary |
---|---|
15 at £1 | Michelle Lisa Goldie 15.00% Ordinary |
15 at £1 | Yon Ling Alice Kwan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,607 |
Cash | £17,332 |
Current Liabilities | £54,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
29 February 2024 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 February 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
3 April 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
11 November 2022 | Registered office address changed from 2nd Floor 4 - 8 Arcola Street London E8 2DJ to Studio 34 Arbutus Street Haggerston London E8 4DT on 11 November 2022 (1 page) |
21 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 November 2021 | Termination of appointment of Michelle Lisa Goldie as a director on 16 November 2021 (1 page) |
22 July 2021 | Cessation of Gawain George Blizzard as a person with significant control on 1 April 2021 (1 page) |
22 July 2021 | Director's details changed for Yin Ling Alice Kwan on 16 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Gawain George Blizzard as a director on 15 July 2021 (1 page) |
22 July 2021 | Notification of Alice Kwan as a person with significant control on 1 January 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 June 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
26 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
14 February 2014 | Registered office address changed from 4 - 8 Arcola Street London E8 2DJ on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 96 Castle Lane West Bournemouth Dorset BH9 3JU United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Registered office address changed from 96 Castle Lane West Bournemouth Dorset BH9 3JU United Kingdom on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 4 - 8 Arcola Street London E8 2DJ on 14 February 2014 (1 page) |
14 June 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
14 June 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
12 February 2013 | Appointment of Miss Michelle Lisa Goldie as a director (3 pages) |
12 February 2013 | Appointment of Gawain George Blizzard as a director (3 pages) |
12 February 2013 | Appointment of Gawain George Blizzard as a director (3 pages) |
12 February 2013 | Appointment of Miss Michelle Lisa Goldie as a director (3 pages) |
12 February 2013 | Appointment of Yin Ling Alice Kwan as a director (3 pages) |
12 February 2013 | Appointment of Yin Ling Alice Kwan as a director (3 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 January 2013 | Incorporation (36 pages) |
18 January 2013 | Incorporation (36 pages) |