London
EC3N 3AX
Director Name | Mr Christopher James Burgess |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Director Name | Ms Toni Cheryl Haynes |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR |
Registered Address | 6th Floor, Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with updates (4 pages) |
19 July 2019 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 6th Floor, Lloyds Avenue House 6 Lloyds Avenue London EC3N 3AX on 19 July 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 October 2018 | Change of details for Interest Me Holdings Ltd as a person with significant control on 1 October 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 December 2017 | Cessation of Pensionology.Uk Ltd as a person with significant control on 29 November 2017 (1 page) |
15 December 2017 | Registered office address changed from 1 Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to 1 Kings Avenue London N21 3NA on 15 December 2017 (1 page) |
30 November 2017 | Termination of appointment of Toni Cheryl Haynes as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Christopher James Burgess as a director on 30 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Christopher Peter Long as a director on 29 November 2017 (2 pages) |
28 November 2017 | Cessation of Comilak Limited as a person with significant control on 15 September 2017 (1 page) |
28 November 2017 | Notification of Interest Me Holdings Ltd as a person with significant control on 15 September 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 April 2016 | Appointment of Mrs Toni Cheryl Haynes as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Toni Cheryl Haynes as a director on 7 April 2016 (2 pages) |
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|