London
EC1V 2NX
Director Name | Ms Jane Theresa Gebbett |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
500 at £0.01 | Andrzej Bednarczyk 50.00% Ordinary |
---|---|
500 at £0.01 | Jane Gebbett 50.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Notification of Derek Kenneally as a person with significant control on 1 December 2018 (2 pages) |
21 December 2018 | Cessation of Jane Theresa Gebbett as a person with significant control on 1 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Jane Theresa Gebbett as a director on 1 December 2018 (1 page) |
11 December 2018 | Registered office address changed from 71 Central Street London EC1V 8AB England to Kemp House 152-160 City Road London EC1V 2NX on 11 December 2018 (1 page) |
10 December 2018 | Director's details changed for Ms Jane Theresa Gebbett on 20 November 2018 (2 pages) |
10 December 2018 | Appointment of Mr Derek Kennealy as a director on 1 December 2018 (2 pages) |
2 March 2018 | Registered office address changed from 4 Berry Street London EC1V 0AA to 71 Central Street London EC1V 8AB on 2 March 2018 (1 page) |
2 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
2 March 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
15 December 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
12 October 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Ms Jane Theresa Gebbett on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Ms Jane Theresa Gebbett on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 2 Berry House 4 Berry Street London EC1V 0AA to 4 Berry Street London EC1V 0AA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 2 Berry House 4 Berry Street London EC1V 0AA to 4 Berry Street London EC1V 0AA on 12 October 2015 (1 page) |
15 September 2015 | Registered office address changed from 42 Grove Hill Road London SE5 8DG United Kingdom to 2 Berry House 4 Berry Street London EC1V 0AA on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 42 Grove Hill Road London SE5 8DG United Kingdom to 2 Berry House 4 Berry Street London EC1V 0AA on 15 September 2015 (2 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|