2 Leman Street
London
E1 8QN
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | Minaxi Woodley |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Minaxi Woodley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,134 |
Cash | £8,597 |
Current Liabilities | £3,463 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 July 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 January 2015 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 20 January 2015 (1 page) |
13 June 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
21 May 2014 | Director's details changed for Ms Minaxi Woodley on 31 January 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Minaxi Woodley on 31 January 2014 (1 page) |
10 March 2014 | Termination of appointment of Minaxi Woodley as a secretary (1 page) |
10 March 2014 | Registered office address changed from , Bolney Grange 50 Havelock Road, Croydon, CR0 6QP, United Kingdom to C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 10 March 2014 (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|