London
N20 0FR
Secretary Name | Mr David Brogan |
---|---|
Status | Current |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dannatt Close London N20 0FR |
Director Name | Mrs Julia Kay French |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Piccadilly Heights Wain Ave Chesterfield Derbyshire S41 0GF |
Registered Address | 3 Dannatt Close London N20 0FR |
---|---|
Address Matches | 8 other UK companies use this postal address |
50 at £1 | David Brogan 50.00% Ordinary |
---|---|
50 at £1 | Julia Kay French 50.00% Ordinary |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
2 October 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Registered office address changed from 1 Lucas House Coleridge Gardens London SW10 0RE England to 3 Dannatt Close Dannatt Close Whetstone London N20 0FR on 30 June 2020 (1 page) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 April 2019 | Registered office address changed from 1339 High Road London N20 9HR England to 1 Lucas House Coleridge Gardens London SW10 0RE on 12 April 2019 (1 page) |
16 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 September 2016 | Registered office address changed from Mount Havelock 55 Royd Street Longwood, Huddersfield West Yorkshire HD3 4RB to 55 Royd Street Huddersfield HD3 4RB on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 55 Royd Street Huddersfield HD3 4RB England to 1339 High Road London N20 9HR on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Mount Havelock 55 Royd Street Longwood, Huddersfield West Yorkshire HD3 4RB to 55 Royd Street Huddersfield HD3 4RB on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 55 Royd Street Huddersfield HD3 4RB England to 1339 High Road London N20 9HR on 27 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Secretary's details changed for Mr David Brogan on 1 April 2015 (1 page) |
30 July 2015 | Termination of appointment of Julia Kay French as a director on 1 April 2015 (1 page) |
30 July 2015 | Secretary's details changed for Mr David Brogan on 1 April 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mr David Brogan on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr David Brogan on 1 April 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr David Brogan on 1 April 2015 (2 pages) |
30 July 2015 | Termination of appointment of Julia Kay French as a director on 1 April 2015 (1 page) |
30 July 2015 | Termination of appointment of Julia Kay French as a director on 1 April 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Mr David Brogan on 1 April 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Registered office address changed from 119 Piccadilly Heights Wain Ave Chesterfield Derbyshire S41 0GF England to Mount Havelock 55 Royd Street Longwood, Huddersfield West Yorkshire HD3 4RB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 119 Piccadilly Heights Wain Ave Chesterfield Derbyshire S41 0GF England to Mount Havelock 55 Royd Street Longwood, Huddersfield West Yorkshire HD3 4RB on 29 July 2015 (1 page) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|