London
N8 8HP
Director Name | Mr John Andrew Davis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Birchington Road London N8 8HP |
Director Name | Dr Eamon O'Dwyer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Birchington Road London N8 8HP |
Registered Address | 27 Birchington Road London N8 8HP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 July 2014 | Delivered on: 1 August 2014 Satisfied on: 18 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2020 | Application to strike the company off the register (3 pages) |
29 July 2020 | Statement by Directors (1 page) |
29 July 2020 | Statement of capital on 29 July 2020
|
29 July 2020 | Solvency Statement dated 15/07/20 (1 page) |
29 July 2020 | Resolutions
|
3 January 2020 | Director's details changed for Mr Piers Chead on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr Eamon O'dwyer on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr John Davis on 3 January 2020 (2 pages) |
3 January 2020 | Registered office address changed from 130 Old Street London EC1V 9BD to 27 Birchington Road London N8 8HP on 3 January 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
24 July 2017 | Cessation of Bcsg Nominees Ltd as a person with significant control on 26 May 2016 (1 page) |
24 July 2017 | Cessation of Bcsg Nominees Ltd as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
24 July 2017 | Cessation of Bcsg Nominees Ltd as a person with significant control on 26 May 2016 (1 page) |
21 July 2017 | Notification of Piers Chead as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of Bcsg Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of John Davis as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of Piers Chead as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of John Davis as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of Bcsg Nominees Ltd as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Piers Chead as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Eamon O'dwyer as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of John Davis as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Eamon O'dwyer as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Eamon O'dwyer as a person with significant control on 26 May 2016 (2 pages) |
21 July 2017 | Notification of Bcsg Nominees Ltd as a person with significant control on 21 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
18 January 2016 | Satisfaction of charge 090865470001 in full (1 page) |
18 January 2016 | Satisfaction of charge 090865470001 in full (1 page) |
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 August 2014 | Registration of charge 090865470001, created on 23 July 2014 (5 pages) |
1 August 2014 | Registration of charge 090865470001, created on 23 July 2014 (5 pages) |
30 July 2014 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
30 July 2014 | Current accounting period shortened from 30 June 2015 to 31 July 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|