London
E10 5QZ
Director Name | Mr Thomas Brackley |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterdale Drive Whitefield Manchester M45 8SB |
Director Name | Mr David Philip Heath |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterdale Drive Whitefield Manchester M45 8SB |
Director Name | Mr Christopher Edwin Leigh Jeffers |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waterdale Drive Whitefield Manchester M45 8SB |
Registered Address | 3 Sidmouth Road London E10 5QZ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
34 at £1 | Christopher Jeffers 34.00% Ordinary |
---|---|
33 at £1 | David Heath 33.00% Ordinary |
33 at £1 | Thomas Brackley 33.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Notification of Thomas Brackley as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Thomas Brackley as a person with significant control on 25 June 2016 (2 pages) |
4 July 2017 | Notification of Thomas Brackley as a person with significant control on 25 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 January 2017 | Appointment of Mr Thomas Brackley as a director on 10 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Christopher Edwin Leigh Jeffers as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of David Philip Heath as a director on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 25 Waterdale Drive Whitefield Manchester M45 8SB to 3 Sidmouth Road London E10 5QZ on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Christopher Edwin Leigh Jeffers as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of David Philip Heath as a director on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Thomas Brackley as a director on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 25 Waterdale Drive Whitefield Manchester M45 8SB to 3 Sidmouth Road London E10 5QZ on 10 January 2017 (1 page) |
14 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
14 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-14
|
24 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
5 August 2014 | Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Thomas Brackley as a director on 5 August 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|