1st Floor South
London
W1W 6XH
Director Name | Mr Ernesto Gottfried Schmitt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sir John Lyon House 8 High Timber St London EC4V 3PA |
Registered Address | 23 Sir John Lyon House 8 High Timber Street Blackriars London EC4V 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
1.2k at £0.01 | Ernesto Gottfried Schmitt 9.17% Ordinary |
---|---|
1.2k at £0.01 | Held In Treasury 9.17% Ordinary |
5.9k at £0.01 | Anhony Morris Rose 47.06% Ordinary |
2.2k at £0.01 | Alderwood Overseas LTD 17.29% Preferred A |
2.2k at £0.01 | B. Bahlsen 17.29% Preferred A |
Year | 2014 |
---|---|
Net Worth | £179,548 |
Cash | £179,032 |
Current Liabilities | £32,137 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
15 January 2021 | Confirmation statement made on 14 January 2021 with updates (6 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 January 2020 | Confirmation statement made on 14 January 2020 with updates (6 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2019 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 23 Sir John Lyon House 8 High Timber Street Blackriars London EC4V3PA on 21 February 2019 (1 page) |
21 January 2019 | Confirmation statement made on 14 January 2019 with updates (6 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 January 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
14 January 2018 | Statement of capital following an allotment of shares on 24 October 2017
|
14 January 2018 | Notification of Anthony Morris Rose as a person with significant control on 6 April 2016 (2 pages) |
14 January 2018 | Director's details changed for Mr Anthony Morris Rose on 14 January 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 14 January 2018 with updates (7 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
5 April 2016 | Director's details changed for Mr Anthony Morris Rose on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Anthony Morris Rose on 5 April 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 October 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 31 May 2016 to 31 October 2015 (1 page) |
8 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 October 2015 | Company name changed utd networks LTD\certificate issued on 26/10/15
|
26 October 2015 | Company name changed utd networks LTD\certificate issued on 26/10/15
|
5 October 2015 | Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Ernesto Gottfried Schmitt as a director on 5 October 2015 (1 page) |
20 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
20 August 2015 | Resolutions
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page) |
24 June 2015 | Previous accounting period shortened from 31 October 2015 to 31 May 2015 (1 page) |
1 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
24 December 2014 | Director's details changed for Mr Anhony Morris Rose on 24 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Mr Anhony Morris Rose on 24 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 23 Sir John Lyon House 8 High Timber St London EC4V 3PA England to 64 New Cavendish Street London W1G 8TB on 3 December 2014 (2 pages) |
21 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
21 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|