London
EC1V 4PW
Secretary Name | Mr Stephen Leslie Miller |
---|---|
Status | Current |
Appointed | 07 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Robert Kieth Allen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 January 2019(5 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Arthur Road London SW19 7DS |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Stephen Leslie Miller 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 March 2019 | Director's details changed for Mr Robert Kieth Allan on 8 March 2019 (2 pages) |
6 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom to 20-22 Wenlock Road London N1 7GU on 6 February 2019 (1 page) |
16 January 2019 | Appointment of Mr Robert Kieth Allan as a director on 16 January 2019 (2 pages) |
4 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 August 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
17 August 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
17 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 17 August 2016 (1 page) |
22 June 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2016 (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|