Pangbourne
Reading
RG8 7RP
Secretary Name | Anthony Vincent Stafford |
---|---|
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stokes View Pangbourne Reading RG8 7RP |
Director Name | Mrs Lucie Louise Dominique Cardi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rivington Street London EC2A 3QQ |
Registered Address | 61 Rivington Street London EC2A 3QQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Vincent Stafford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,847 |
Current Liabilities | £3,833 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
---|---|
21 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 June 2020 | Director's details changed for Mr Anthony Vincent Stafford on 3 June 2020 (2 pages) |
3 June 2020 | Secretary's details changed for Anthony Vincent Stafford on 3 June 2020 (1 page) |
3 June 2020 | Change of details for Mr Anthony Vincent Stafford as a person with significant control on 3 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Lucie Louise Dominique Cardi as a director on 1 June 2020 (1 page) |
27 May 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr Anthony Vincent Stafford on 10 February 2019 (2 pages) |
13 February 2019 | Secretary's details changed for Anthony Vincent Stafford on 10 February 2019 (1 page) |
13 February 2019 | Director's details changed for Mrs Lucie Louise Dominique Cardi on 10 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr Anthony Vincent Stafford as a person with significant control on 10 January 2019 (2 pages) |
13 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Anthony Vincent Stafford on 6 October 2018 (1 page) |
6 October 2018 | Change of details for Mr Anthony Vincent Stafford as a person with significant control on 6 October 2018 (2 pages) |
6 October 2018 | Director's details changed for Mr Anthony Vincent Stafford on 6 October 2018 (2 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Appointment of Mrs Lucie Louise Dominique Cardi as a director on 30 October 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Lucie Louise Dominique Cardi as a director on 30 October 2017 (2 pages) |
9 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
15 March 2017 | Registered office address changed from Flat 12, More Copper House 14-16 Magdalen Street London SE1 2RU to 61 Rivington Street London EC2A 3QQ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Flat 12, More Copper House 14-16 Magdalen Street London SE1 2RU to 61 Rivington Street London EC2A 3QQ on 15 March 2017 (1 page) |
6 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 August 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
25 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|