London
SE3 7UQ
Secretary Name | Jennifer Crick |
---|---|
Status | Closed |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Ulundi Road London SE3 7UQ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Charles Crick 51.00% Ordinary A |
---|---|
49 at £1 | Jennifer Crick 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,828 |
Cash | £29,271 |
Current Liabilities | £13,683 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2022 | Application to strike the company off the register (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
26 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
29 March 2019 | Registered office address changed from C/O Godley & Co Congress House 14 Lyon Road Harrow Middlesex HA1 2EN to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 29 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
30 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|