London
EC1V 2NX
Secretary Name | Mr Marcus Clarke |
---|---|
Status | Current |
Appointed | 25 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Ms Christine Scott |
---|---|
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Ms Christine Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Christine Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £332 |
Cash | £152 |
Current Liabilities | £1,107 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 26 February 2024 (overdue) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 June 2017 | Change of details for Mr Marcus Clarke as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Christine Scott as a person with significant control on 28 June 2017 (1 page) |
29 June 2017 | Change of details for Mr Marcus Clarke as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Hristine Scott as a person with significant control on 29 June 2017 (1 page) |
28 June 2017 | Notification of Marcus Clarke as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Marcus Clarke as a person with significant control on 28 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Christine Scott as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Christine Scott as a director on 22 June 2017 (1 page) |
10 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages) |
1 August 2014 | Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages) |
1 August 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Ms Christine Scott as a director on 1 May 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Appointment of Mr Marcus Clarke as a secretary (1 page) |
30 July 2013 | Appointment of Mr Marcus Clarke as a secretary (1 page) |
30 July 2013 | Termination of appointment of Christine Scott as a director (1 page) |
30 July 2013 | Appointment of Mr Marcus Clarke as a director (2 pages) |
30 July 2013 | Termination of appointment of Christine Scott as a secretary (1 page) |
30 July 2013 | Appointment of Mr Marcus Clarke as a director (2 pages) |
30 July 2013 | Termination of appointment of Christine Scott as a director (1 page) |
30 July 2013 | Termination of appointment of Christine Scott as a secretary (1 page) |
10 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW United Kingdom on 10 April 2013 (1 page) |
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|
12 February 2013 | Incorporation
|