London
EC2M 4NS
Director Name | Mr Nicholas Stephen Pomroy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath End Road Baughurst Tadley Hants RG26 5LU |
Registered Address | 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 March 2017 | Delivered on: 24 March 2017 Persons entitled: Interwall Limited Classification: A registered charge Outstanding |
---|
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 December 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
3 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 April 2019 | Cessation of Colin Frank Chapman as a person with significant control on 6 July 2018 (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 August 2017 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
6 August 2017 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
3 August 2017 | Registered office address changed from Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX England to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX England to 2 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 3 August 2017 (1 page) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2017 | Registered office address changed from Longcroft House 28 Victoria Avenue London EC2M 4NS England to Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 16 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
16 May 2017 | Registered office address changed from Longcroft House 28 Victoria Avenue London EC2M 4NS England to Unit 3 Haslemere Business Centre, Lincoln Way Enfield EN1 1DX on 16 May 2017 (1 page) |
24 March 2017 | Registration of charge 098812790001, created on 12 March 2017 (22 pages) |
24 March 2017 | Registration of charge 098812790001, created on 12 March 2017 (22 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
2 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
2 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
2 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Appointment of Mr Andrew Stuart as a director on 31 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to Longcroft House 28 Victoria Avenue London EC2M 4NS on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Andrew Stuart as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Nicholas Stephen Pomroy as a director on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to Longcroft House 28 Victoria Avenue London EC2M 4NS on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Nicholas Stephen Pomroy as a director on 31 March 2016 (1 page) |
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|
20 November 2015 | Incorporation Statement of capital on 2015-11-20
|