20 Birchin Lane
London
EC3V 9DU
Registered Address | C/O Johnston Carmichael Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
1 at £1 | Mr David Martin Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,759 |
Cash | £130,195 |
Current Liabilities | £38,230 |
Latest Accounts | 10 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 10 May |
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 July 2019 | Liquidators' statement of receipts and payments to 3 July 2019 (5 pages) |
28 May 2019 | Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael Office G08 (Ground Floor) 20 Birchin Lane London EC3V 9DU on 28 May 2019 (2 pages) |
31 July 2018 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 31 July 2018 (2 pages) |
25 July 2018 | Resolutions
|
25 July 2018 | Declaration of solvency (6 pages) |
25 July 2018 | Appointment of a voluntary liquidator (2 pages) |
30 May 2018 | Micro company accounts made up to 10 May 2018 (3 pages) |
22 May 2018 | Previous accounting period extended from 31 December 2017 to 10 May 2018 (1 page) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
27 September 2017 | Notification of David Martin Brown as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Notification of David Martin Brown as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|