London
E1 7LE
Director Name | Mr Jeffery John Whelan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leyden Street London E1 7LE |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Jeffery John Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,325 |
Cash | £19,713 |
Current Liabilities | £28,133 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2019 | Application to strike the company off the register (1 page) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 December 2015 | Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Jeffery John Whelan as a director on 1 December 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Jeffery John Whelan on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Jonathan Gardner Purdon as a director on 5 November 2015 (2 pages) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 21 October 2015 (1 page) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
3 October 2013 | Company name changed castleshore LTD\certificate issued on 03/10/13
|
3 October 2013 | Company name changed castleshore LTD\certificate issued on 03/10/13
|
21 May 2013 | Incorporation (10 pages) |
21 May 2013 | Incorporation (10 pages) |