London
W1G 0AH
Secretary Name | Mrs Roberta Margaret Moore |
---|---|
Status | Resigned |
Appointed | 16 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 April 2021 (3 years ago) |
---|---|
Next Return Due | 16 April 2022 (overdue) |
21 May 2018 | Delivered on: 23 May 2018 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|
1 November 2022 | Liquidators' statement of receipts and payments to 8 September 2022 (11 pages) |
---|---|
17 September 2021 | Appointment of a voluntary liquidator (3 pages) |
17 September 2021 | Statement of affairs (8 pages) |
17 September 2021 | Resolutions
|
7 September 2021 | Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Allan House 10 John Princes Street London W1G 0AH on 7 September 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2020 | Termination of appointment of Roberta Margaret Moore as a secretary on 12 February 2020 (1 page) |
3 March 2020 | Satisfaction of charge 095240970001 in full (4 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page) |
23 May 2018 | Registration of charge 095240970001, created on 21 May 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 May 2017 | Appointment of Mrs Roberta Margaret Moore as a secretary on 16 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Roberta Margaret Moore as a secretary on 16 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
28 April 2016 | Director's details changed for Mr Ian Keith Moore on 28 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Ian Keith Moore on 28 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
21 April 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 250 Hendon Way London NW4 3NL on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 250 Hendon Way London NW4 3NL on 21 April 2016 (2 pages) |
21 April 2016 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|