London
EC1V 2NX
Registered Address | 128 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 30,000 other UK companies use this postal address |
100 at £0.01 | Karl Maisey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,776 |
Cash | £31 |
Current Liabilities | £5,807 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
14 June 2022 | Director's details changed for Mr Karl Roger Maisey on 14 June 2022 (2 pages) |
13 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
29 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 August 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 4 August 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 August 2018 | Change of details for Mr Karl Roger Maisey as a person with significant control on 2 August 2018 (2 pages) |
21 August 2018 | Change of details for Mr Karl Roger Maisey as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Director's details changed for Mr Karl Roger Maisey on 21 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from 26 Garden Close Maidstone ME15 8AX England to Kemp House 160 City Road London EC1V 2NX on 21 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 October 2017 | Registered office address changed from International House Barking Road London E13 9PJ England to 26 Garden Close Maidstone ME15 8AX on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from International House Barking Road London E13 9PJ England to 26 Garden Close Maidstone ME15 8AX on 31 October 2017 (1 page) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 April 2017 | Director's details changed for Mr Karl Maisey on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from 52 Island Way East St. Marys Island Chatham Maritime Kent ME4 3JY England to International House Barking Road London E13 9PJ on 18 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Karl Maisey on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from 52 Island Way East St. Marys Island Chatham Maritime Kent ME4 3JY England to International House Barking Road London E13 9PJ on 18 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
2 December 2016 | Registered office address changed from 26 Garden Close Maidstone Kent ME15 8AX to 52 Island Way East St. Marys Island Chatham Maritime Kent ME4 3JY on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 26 Garden Close Maidstone Kent ME15 8AX to 52 Island Way East St. Marys Island Chatham Maritime Kent ME4 3JY on 2 December 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Karl Maisey on 1 August 2015 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Karl Maisey on 1 August 2015 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Karl Maisey on 1 April 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Karl Maisey on 1 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Karl Maisey on 1 April 2015 (2 pages) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|