London
EC2R 8DD
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Mark Weeks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272 |
Cash | £32,827 |
Current Liabilities | £33,546 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2023 | Application to strike the company off the register (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
12 October 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
15 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Mr Simon Mark Weeks on 4 February 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
3 September 2020 | Change of details for Marine Medical Services Limited (Ireland) as a person with significant control on 30 April 2017 (2 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
12 March 2018 | Notification of Marine Medical Services Limited (Ireland) as a person with significant control on 30 April 2017 (2 pages) |
12 March 2018 | Cessation of Simon Mark Weeks as a person with significant control on 30 April 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from Gateway House Stonehouse Lane Purfleet Essex RM19 1NS to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 March 2017 | Registered office address changed from Gateway House Stonehouse Lane Purfleet Essex RM19 1NS to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Director's details changed for Mr Simon Mark Weeks on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Simon Mark Weeks on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Simon Mark Weeks on 2 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Mark Weeks on 2 January 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Mark Weeks on 2 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
21 February 2014 | Director's details changed for Mr Simon Mark Weeks on 21 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Simon Mark Weeks on 21 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|