London
EC2A 4NE
Secretary Name | Mrs Katie Samantha Wylie |
---|---|
Status | Closed |
Appointed | 23 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Keith James Sharkey |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF |
Director Name | Mr Stuart Andrew Sharkey |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2017) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF |
Secretary Name | Mr Stuart Andrew Sharkey |
---|---|
Status | Resigned |
Appointed | 25 July 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Stuart Andrew Sharkey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206 |
Cash | £3,579 |
Current Liabilities | £3,373 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
4 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
15 August 2019 | Cessation of Stuart Andrew Sharkey as a person with significant control on 23 June 2017 (1 page) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
19 April 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 August 2017 | Notification of Katie Samantha Wylie as a person with significant control on 24 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
15 August 2017 | Notification of Katie Samantha Wylie as a person with significant control on 24 June 2017 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 June 2017 | Termination of appointment of Stuart Andrew Sharkey as a secretary on 23 June 2017 (1 page) |
24 June 2017 | Appointment of Mrs Katie Samantha Wylie as a secretary on 23 June 2017 (2 pages) |
24 June 2017 | Registered office address changed from 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF to 86-90 Paul Street London EC2A 4NE on 24 June 2017 (1 page) |
24 June 2017 | Termination of appointment of Stuart Andrew Sharkey as a director on 23 June 2017 (1 page) |
24 June 2017 | Termination of appointment of Stuart Andrew Sharkey as a director on 23 June 2017 (1 page) |
24 June 2017 | Appointment of Mrs Katie Samantha Wylie as a secretary on 23 June 2017 (2 pages) |
24 June 2017 | Appointment of Mrs Katie Samantha Wylie as a director on 23 June 2017 (2 pages) |
24 June 2017 | Registered office address changed from 36 Churchill Park Colwick Business Estate Nottingham NG4 2HF to 86-90 Paul Street London EC2A 4NE on 24 June 2017 (1 page) |
24 June 2017 | Termination of appointment of Stuart Andrew Sharkey as a secretary on 23 June 2017 (1 page) |
24 June 2017 | Appointment of Mrs Katie Samantha Wylie as a director on 23 June 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 May 2015 | Termination of appointment of Keith James Sharkey as a director on 25 July 2014 (1 page) |
1 May 2015 | Appointment of Mr Stuart Andrew Sharkey as a secretary on 25 July 2014 (2 pages) |
1 May 2015 | Termination of appointment of Keith James Sharkey as a director on 25 July 2014 (1 page) |
1 May 2015 | Appointment of Mr Stuart Andrew Sharkey as a director on 25 July 2014 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 May 2015 | Appointment of Mr Stuart Andrew Sharkey as a director on 25 July 2014 (2 pages) |
1 May 2015 | Appointment of Mr Stuart Andrew Sharkey as a secretary on 25 July 2014 (2 pages) |
17 April 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
17 April 2015 | Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Keith James Sharkey on 27 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Keith James Sharkey on 27 September 2013 (2 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 July 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 10 July 2014 (1 page) |
10 July 2014 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom on 10 July 2014 (1 page) |
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|
2 August 2013 | Incorporation Statement of capital on 2013-08-02
|