London
EC4Y 0HP
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Lucy Pitham |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Newbury Road Bromley Kent BR2 0QW |
Secretary Name | Mrs Lucy Pitham |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2021) |
Role | Company Director |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Michael Entecott & Lorraine Entecott 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 April 2022 | Liquidators' statement of receipts and payments to 20 February 2022 (12 pages) |
14 December 2021 | Termination of appointment of Lucy Pitham as a secretary on 20 February 2021 (2 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 20 February 2021 (12 pages) |
2 March 2020 | Registered office address changed from 14a Farwig Lane Bromley BR1 3RB England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 2 March 2020 (2 pages) |
28 February 2020 | Statement of affairs (8 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Appointment of a voluntary liquidator (3 pages) |
22 October 2019 | Registered office address changed from 53-54 Palace Road Bromley BR1 3JU to 14a Farwig Lane Bromley BR1 3RB on 22 October 2019 (1 page) |
27 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 June 2017 | Notification of Michael Entecott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Michael Entecott as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
19 August 2016 | Registration of charge 087445980001, created on 16 August 2016 (18 pages) |
19 August 2016 | Registration of charge 087445980001, created on 16 August 2016 (18 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Appointment of Mrs Lucy Pitham as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Lucy Pitham as a secretary on 16 May 2016 (2 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 March 2014 | Termination of appointment of Lucy Pitham as a director (1 page) |
7 March 2014 | Termination of appointment of Lucy Pitham as a director (1 page) |
7 March 2014 | Appointment of Mr Michael Entecott as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Entecott as a director (2 pages) |
18 November 2013 | Appointment of Lucy Pitham as a director (3 pages) |
18 November 2013 | Appointment of Lucy Pitham as a director (3 pages) |
23 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
23 October 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|