25 Old Broad Street
London
EC2N 1HN
Director Name | Mr JÃœRgen Karl Heinz Koch |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4greenarchitecture Ltd 9 Devonshire Square London EC2M 4YF |
Website | www.4bluearchitecture.com |
---|
Registered Address | 5th Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Charlotte Juhl Koch 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
5 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 November 2021 | Micro company accounts made up to 31 May 2019 (4 pages) |
30 November 2021 | Registered office address changed from 10 John Street London WC1N 2EB to 5th Floor 167-169 Great Portland Street London W1W 5PF on 30 November 2021 (1 page) |
27 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
25 August 2021 | Micro company accounts made up to 31 May 2018 (3 pages) |
25 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Change of details for Mrs Charlotte Juhl Koch as a person with significant control on 1 May 2019 (2 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2021 | Director's details changed for Mrs Charlotte Juhl Koch on 1 May 2019 (2 pages) |
27 May 2021 | Change of details for Mrs Charlotte Juhl Koch as a person with significant control on 23 July 2019 (2 pages) |
27 May 2021 | Director's details changed for Mrs Charlotte Juhl Koch on 23 July 2019 (2 pages) |
27 May 2021 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2019 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
30 June 2019 | Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
23 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 February 2016 | Termination of appointment of Jürgen Karl Heinz Koch as a director on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Jürgen Karl Heinz Koch as a director on 31 December 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
17 December 2013 | Director's details changed for Mr Juergen Karl Heinz Koch on 23 July 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Juergen Karl Heinz Koch on 23 July 2013 (2 pages) |
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|