London
SE19 3TT
Director Name | Mr Patrick Charles Daniel Jessel |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2015(same day as company formation) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 89 Spa Hill London SE19 3TT |
Registered Address | 89 Spa Hill London SE19 3TT |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2022 | Application to strike the company off the register (1 page) |
2 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
10 November 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to 89 Spa Hill London SE19 3TT on 10 November 2021 (1 page) |
3 November 2021 | Director's details changed for Mr Patrick Charles Daniel Jessel on 3 November 2021 (2 pages) |
3 November 2021 | Change of details for Mr Patrick Charles Daniel Jessel as a person with significant control on 3 November 2021 (2 pages) |
5 August 2021 | Registered office address changed from Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 5 August 2021 (1 page) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
27 November 2020 | Registered office address changed from 5/79 Mount Nod Road London SW16 2LJ United Kingdom to Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN on 27 November 2020 (1 page) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|