London
SE9 3HE
Director Name | Mr Paul Jeremy Daniels |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mr Oliver Richard Powell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2019) |
Role | Area Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Registered Address | Accountshelp, Regus 1 Elmfield Park Bromley BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 August 2020 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
18 August 2020 | Amended micro company accounts made up to 31 March 2017 (4 pages) |
18 August 2020 | Amended micro company accounts made up to 31 March 2019 (4 pages) |
9 July 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sipher Accounting & Tax Regus House, Victory Way Crossways Business Park Dartford DA2 6QD on 9 July 2020 (1 page) |
7 April 2020 | Registered office address changed from C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 August 2019 | Appointment of Mr Kristian Michael Turner as a director on 1 February 2019 (2 pages) |
21 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 January 2019 | Termination of appointment of Oliver Richard Powell as a director on 19 January 2019 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Oliver Richard Powell as a director on 16 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Paul Jeremy Daniels as a director on 16 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Oliver Richard Powell as a director on 16 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Paul Jeremy Daniels as a director on 16 June 2017 (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 May 2016 | Annual return made up to 31 March 2016 no member list (2 pages) |
13 May 2016 | Annual return made up to 31 March 2016 no member list (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 40 Bank Street London E14 5NR United Kingdom to C/O C/O Securetrading Ltd 40 Bank Street London E14 5NR on 5 June 2015 (1 page) |
5 June 2015 | Annual return made up to 31 March 2015 no member list (2 pages) |
31 March 2014 | Incorporation (18 pages) |
31 March 2014 | Incorporation (18 pages) |