Drury Lane
London
WC2B 5ST
Registered Address | Flat 1 Flat 1 Drury Lane London WC2B 5ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mr Charles Wilfred Morris 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sacha Morris 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £989 |
Cash | £5,043 |
Current Liabilities | £9,329 |
Latest Accounts | 29 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (1 page) |
10 April 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Flat 1 Flat 1 Drury Lane London WC2B 5st on 10 April 2019 (1 page) |
5 April 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
1 April 2019 | Previous accounting period shortened from 30 April 2019 to 29 March 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 November 2017 | Notification of Sacha Morris as a person with significant control on 9 November 2017 (2 pages) |
17 November 2017 | Notification of Sacha Morris as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 February 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
14 May 2014 | Director's details changed for Mr Charles Wilfred Morris on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Charles Wilfred Morris on 2 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Charles Wilfred Morris on 2 April 2014 (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|