London
WC1H 9LG
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Rayner 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
---|---|
16 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
24 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
22 November 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
23 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
1 February 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
9 November 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 July 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 July 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 July 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
8 July 2016 | Change of share class name or designation (3 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 July 2016 | Change of share class name or designation (3 pages) |
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
6 November 2015 | Change of name notice (1 page) |
6 November 2015 | Change of name notice (1 page) |
6 November 2015 | Company name changed ease wellbeing LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed ease wellbeing LIMITED\certificate issued on 06/11/15
|
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 May 2015 | Appointment of Mark Rayner as a director on 1 October 2013 (3 pages) |
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 20 May 2015 (2 pages) |
20 May 2015 | Appointment of Mark Rayner as a director on 1 October 2013 (3 pages) |
20 May 2015 | Appointment of Mark Rayner as a director on 1 October 2013 (3 pages) |
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Brook Point 1412 High Road London N20 9BH United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 20 May 2015 (2 pages) |
20 May 2015 | Administrative restoration application (3 pages) |
20 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Administrative restoration application (3 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
1 October 2013 | Termination of appointment of Graham Cowan as a director (1 page) |