London
WC2A 1AL
Director Name | Mrs Kathryn Tracey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Consultant |
Country of Residence | Ireland |
Correspondence Address | 5 The Green Richmond Surrey TW9 1PL |
Registered Address | 5 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at €1 | New Equitable LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293 |
Cash | £24,514 |
Current Liabilities | £2,446,353 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Confirmation statement made on 8 April 2023 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
12 February 2019 | Confirmation statement made on 20 April 2018 with updates (8 pages) |
12 February 2019 | Administrative restoration application (3 pages) |
12 February 2019 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
12 February 2019 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 February 2019 | Withdrawal of a person with significant control statement on 12 February 2019 (3 pages) |
12 February 2019 | Notification of a person with significant control statement (3 pages) |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Director's details changed for Mrs Kathryn Tracey on 1 January 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Kathryn Tracey on 1 January 2016 (2 pages) |
4 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Kathryn Tracey as a director on 1 January 2014 (2 pages) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|