London
SW1A 1RN
Secretary Name | Derek Mayne |
---|---|
Status | Resigned |
Appointed | 06 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Ms Franciska Hehr |
---|---|
Status | Resigned |
Appointed | 21 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Registered Address | 21 Arlington Street London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Derek Mayne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 June 2019 | Termination of appointment of Franciska Hehr as a secretary on 11 April 2019 (1 page) |
8 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
30 June 2015 | Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 30 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Derek Mayne on 1 January 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages) |
30 June 2015 | Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 30 June 2015 (1 page) |
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|