London
E14 4QZ
Director Name | Mr Nicholas John Ter Averst |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
Registered Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Astrid Ter Averst 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Ter Averst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £7,263 |
Current Liabilities | £7,163 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Registered office address changed from C/O Bareham & Co Cabot Square London E14 4QZ United Kingdom to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 1 December 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 November 2022 | Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co Cabot Square London E14 4QZ on 30 November 2022 (1 page) |
12 April 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
30 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
25 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Director's details changed for Mrs Astrid Ter Averst on 10 February 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas John Ter Averst on 10 February 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas John Ter Averst on 10 February 2016 (2 pages) |
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mrs Astrid Ter Averst on 10 February 2016 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|