London
EC1A 9PN
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2013(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Registered Address | Flat 1 13-17 Long Lane London EC1A 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | James O'neill 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£113,954 |
Current Liabilities | £115,093 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2018 | Application to strike the company off the register (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Notification of James O'neill as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of James O'neill as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
12 May 2014 | Director's details changed for Mr James O'neill on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr James O'neill on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 42a Mildmay Grove South London N1 4PJ England on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 42a Mildmay Grove South London N1 4PJ England on 12 May 2014 (1 page) |
28 October 2013 | Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page) |
28 October 2013 | Termination of appointment of Oakley Secretarial Services Limited as a secretary (1 page) |
28 October 2013 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 28 October 2013 (1 page) |
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|