London
SW1Y 5LU
Director Name | Mr Thomas Jean Pierre Mao |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 4 103 Marylebone High Street London W1U 4RP |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mark Wright 50.00% Ordinary |
---|---|
50 at £1 | Thomas Jean-pierre Mao 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,966 |
Cash | £8,637 |
Current Liabilities | £191,771 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
7 March 2014 | Delivered on: 13 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 May 2023 | Liquidators' statement of receipts and payments to 6 March 2023 (14 pages) |
---|---|
18 March 2022 | Appointment of a voluntary liquidator (3 pages) |
18 March 2022 | Registered office address changed from 11 Marlborough Business Centre 96 George Lane London E18 1AD United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 18 March 2022 (2 pages) |
18 March 2022 | Resolutions
|
18 March 2022 | Statement of affairs (8 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
29 March 2021 | Registered office address changed from 15a Pall Mall London SW1Y 5LU England to 11 Marlborough Business Centre 96 George Lane London E18 1AD on 29 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 May 2019 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 February 2019 | Current accounting period shortened from 30 May 2018 to 31 December 2017 (1 page) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 November 2018 | Change of details for Mr Mark Wright as a person with significant control on 4 November 2018 (2 pages) |
4 November 2018 | Director's details changed for Mr Mark John Wright on 4 November 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
27 February 2018 | Director's details changed for Mr Mark John Wright on 27 February 2018 (2 pages) |
23 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
17 January 2018 | Change of details for Mr Mark John Wright as a person with significant control on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Mark Wright on 17 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 June 2017 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
14 June 2016 | Registered office address changed from 12E Manor Road London N16 5SA to 15a Pall Mall London SW1Y 5LU on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 12E Manor Road London N16 5SA to 15a Pall Mall London SW1Y 5LU on 14 June 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Termination of appointment of Thomas Jean Pierre Mao as a director on 31 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Thomas Jean Pierre Mao as a director on 31 December 2015 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (3 pages) |
23 March 2015 | Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (3 pages) |
20 March 2015 | Registered office address changed from C/O Care of: Brian G Lonis & Co 12E Manor Road London N16 5SA to 12E Manor Road London N16 5SA on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Jean-Pierre Mao on 18 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from C/O Care of: Brian G Lonis & Co 12E Manor Road London N16 5SA to 12E Manor Road London N16 5SA on 20 March 2015 (1 page) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 March 2014 | Registration of charge 088037350001 (17 pages) |
13 March 2014 | Registration of charge 088037350001 (17 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|