Buffalo
New York
14219
Director Name | Mr Frank Gilbert Heard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3556 Lakeshore Road Buffalo New York 14219 |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 July 2020 | Termination of appointment of Frank Gilbert Heard as a director on 3 March 2020 (1 page) |
17 March 2020 | Amended micro company accounts made up to 30 June 2019 (1 page) |
22 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with updates (3 pages) |
20 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 September 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Registered office address changed from Clyde & Co. Llp the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Clyde & Co. Llp the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 8 September 2016 (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation
Statement of capital on 2015-06-05
|