London
W3 8BL
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Thomas Neville Dundas Evans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 6 Church Street Isleworth Middx TW7 6XB |
Director Name | Peter Hames |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 6 Church Street Isleworth Middx TW7 6XB |
Registered Address | Holland House 6 Church Street Isleworth Middx TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
9k at £1 | Thomas Evans 90.00% Ordinary |
---|---|
1000 at £1 | Peter Hames 10.00% Ordinary |
Latest Accounts | 29 April 2021 (3 years ago) |
---|---|
Next Accounts Due | 29 January 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 2 April 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2022 (overdue) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 July 2022 | Termination of appointment of Peter Hames as a director on 30 July 2022 (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2022 | Termination of appointment of Thomas Neville Dundas Evans as a director on 11 May 2022 (1 page) |
15 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Holland House 6 Church Street Isleworth Middx TW7 6XB on 17 May 2021 (1 page) |
26 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page) |
8 July 2020 | Micro company accounts made up to 29 April 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (5 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
8 July 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
8 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
6 April 2018 | Second filing of a statement of capital following an allotment of shares on 22 December 2017
|
5 March 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
22 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 May 2017 | Director's details changed for Mr Thomas Neville Dundas Evans on 2 April 2014 (2 pages) |
4 May 2017 | Director's details changed for Mr Thomas Neville Dundas Evans on 2 April 2014 (2 pages) |
25 April 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
25 April 2017 | Statement of capital following an allotment of shares on 25 April 2016
|
25 April 2017 | Statement of capital following an allotment of shares on 25 April 2016
|
25 April 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
24 April 2017 | Statement of capital following an allotment of shares on 4 January 2016
|
24 April 2017 | Statement of capital following an allotment of shares on 4 January 2016
|
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 December 2016 | Appointment of Omar Thor Gomez-Evans as a director on 24 October 2016 (2 pages) |
9 December 2016 | Appointment of Omar Thor Gomez-Evans as a director on 24 October 2016 (2 pages) |
8 December 2016 | Sub-division of shares on 23 September 2016 (7 pages) |
8 December 2016 | Sub-division of shares on 23 September 2016 (7 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
31 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
16 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
16 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
15 April 2015 | Statement of capital following an allotment of shares on 29 April 2014
|
15 April 2015 | Appointment of Peter Hames as a director on 27 May 2014 (2 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 29 April 2014
|
15 April 2015 | Appointment of Peter Hames as a director on 27 May 2014 (2 pages) |
27 February 2015 | Resolutions
|
8 December 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
8 April 2014 | Appointment of Mr Thomas Neville Dundas Evans as a director (2 pages) |
8 April 2014 | Appointment of Mr Thomas Neville Dundas Evans as a director (2 pages) |
8 April 2014 | Termination of appointment of Alan Dawson as a director (1 page) |
8 April 2014 | Termination of appointment of Alan Dawson as a director (1 page) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|