London
EC3V 0BT
Secretary Name | Mr Axel Christian Nares |
---|---|
Status | Current |
Appointed | 04 July 2023(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 7 Holland Close Stanmore HA7 3AN |
Director Name | Mrs Dalila Haigouhi Heath |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr William Anthony Murphy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2015(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr John William Murphy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 September 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Wilson Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 12 February 2024 (overdue) |
21 May 2018 | Delivered on: 2 June 2018 Persons entitled: Ashley Brown Limited Classification: A registered charge Outstanding |
---|
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
---|---|
20 November 2023 | Director's details changed for Mr James Rumold Murphy on 20 November 2023 (2 pages) |
5 September 2023 | Termination of appointment of John William Murphy as a director on 5 September 2023 (1 page) |
10 July 2023 | Appointment of Mr John William Murphy as a director on 10 July 2023 (2 pages) |
6 July 2023 | Appointment of Mr Axel Christian Nares as a secretary on 4 July 2023 (2 pages) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
21 March 2022 | Administrative restoration application (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 March 2022 | Confirmation statement made on 29 January 2022 with no updates (2 pages) |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 4 January 2021 (1 page) |
5 September 2020 | Termination of appointment of William Anthony Murphy as a director on 1 September 2020 (1 page) |
5 September 2020 | Appointment of Mr James Rumold Murphy as a director on 1 September 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 October 2018 | Notice of removal of a filing from the company record (1 page) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 September 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
15 September 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Anthony Murphy on 4 February 2015 (2 pages) |
5 February 2015 | Company name changed bio-clean waste water LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page) |
5 February 2015 | Company name changed bio-clean waste water LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Dalila Haigouhi Heath as a director on 4 February 2015 (1 page) |
4 February 2015 | Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Mr Anthony Murphy as a director on 4 February 2015 (2 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 January 2014 | Incorporation Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation
Statement of capital on 2014-01-29
|
29 January 2014 | Incorporation
Statement of capital on 2014-01-29
|