London
N19 3HT
Director Name | Mr Kenneth Roy Clifford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Hub Torrens Street London EC1V 1NQ |
Registered Address | 212a Fairbridge Road London N19 3HT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Hillrise |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2020 | Application to strike the company off the register (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
27 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
1 August 2019 | Registered office address changed from Second Home 68 Hanbury Street London E1 5JL England to 212a Fairbridge Road London N19 3HT on 1 August 2019 (1 page) |
19 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
26 January 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
2 September 2018 | Registered office address changed from Impact Hub Islington 27 Dingley Place London EC1V 8BR England to Second Home 68 Hanbury Street London E1 5JL on 2 September 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Andrew Michael Richardson Hix on 6 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 October 2017 | Director's details changed for Mr Andrew Michael Richardson Hix on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mr Andrew Michael Richardson Hix on 30 October 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
31 January 2017 | Registered office address changed from C/O 5 Torrens Street the Hub 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O 5 Torrens Street the Hub 5 Torrens Street London EC1V 1NQ to Impact Hub Islington 27 Dingley Place London EC1V 8BR on 31 January 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 September 2015 | Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page) |
7 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page) |
7 September 2015 | Termination of appointment of Kenneth Roy Clifford as a director on 1 January 2015 (1 page) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|