London
EC1N 6TD
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ellis Blackmore LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 26 July 2022 (overdue) |
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 April 2022 | Voluntary strike-off action has been suspended (1 page) |
9 April 2022 | Application to strike the company off the register (1 page) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
18 August 2019 | Micro company accounts made up to 31 December 2016 (7 pages) |
11 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2019 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
16 February 2019 | Notification of Daniel Rivers as a person with significant control on 31 July 2017 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 July 2018 | Termination of appointment of Stephen Richard Page as a director on 1 April 2018 (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (12 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (12 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
22 December 2014 | Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages) |
8 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
8 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
3 October 2014 | Company name changed stjs consultants LIMITED\certificate issued on 03/10/14
|
3 October 2014 | Company name changed stjs consultants LIMITED\certificate issued on 03/10/14
|
8 August 2014 | Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 66 Canterbury Avenue Sidcup Kent DA15 9AS United Kingdom to 34 Ely Place London EC1N 6TD on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Daniel Rivers as a director on 8 August 2014 (2 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|