London
WC1X 8TA
Director Name | Mrs Julie Ann Rodilosso |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Titchfield House Tabernacle Street London EC2A 4RR |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
76 at £0.01 | Paul Lindsey 76.00% Ordinary |
---|---|
24 at £0.01 | Julie Rodilosso 24.00% Ordinary |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
3 June 2023 | Application to strike the company off the register (1 page) |
6 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from Titchfiled House 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 January 2017 | Registered office address changed from Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL England to Titchfiled House 69/85 Tabernacle Street London EC2A 4RR on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL England to Titchfiled House 69/85 Tabernacle Street London EC2A 4RR on 11 January 2017 (1 page) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 July 2016 | Registered office address changed from 2nd Floor Titchfield House Tabernacle Street London EC2A 4RR to Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 2nd Floor Titchfield House Tabernacle Street London EC2A 4RR to Cross Lane Farm Barn Cross Lane Bishops Waltham Southampton SO32 1FL on 22 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Julie Ann Rodilosso as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Julie Ann Rodilosso as a director on 1 July 2016 (1 page) |
11 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 1 November 2015
|
2 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 October 2015 | Sub-division of shares on 13 October 2015 (5 pages) |
29 October 2015 | Sub-division of shares on 13 October 2015 (5 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2015-02-21
|
26 September 2014 | Director's details changed for Mr Paul John Lindsey on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Paul John Lindsey on 26 September 2014 (2 pages) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|