London
N1 8EG
Director Name | Mr Jacobus Lodewyk Coetzee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Islington High Street London N1 8EG |
Registered Address | 120 Islington High Street London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Jacobus Lodewyk Coetzee 85.00% Ordinary |
---|---|
15 at £1 | Lorna Brennan 15.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
31 January 2024 | Confirmation statement made on 10 January 2024 with updates (4 pages) |
---|---|
14 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with updates (5 pages) |
21 January 2022 | Change of details for Miss Lorna Elizabeth Brennan as a person with significant control on 10 January 2022 (2 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 April 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 January 2019 | Cessation of Irene Ann Brennan as a person with significant control on 10 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 October 2018 | Notification of Lorna Elizabeth Brennan as a person with significant control on 6 October 2018 (2 pages) |
25 October 2018 | Notification of Irene Ann Brennan as a person with significant control on 6 October 2018 (2 pages) |
16 October 2018 | Cessation of Jacobus Lodewyk Coetzee as a person with significant control on 6 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Jacobus Lodewyk Coetzee as a director on 6 October 2018 (1 page) |
8 August 2018 | Director's details changed for Miss Lorna Brennan on 30 July 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
16 February 2018 | Registered office address changed from , 120 Islington High Street Islington High Street, London, N1 8EG, England to 120 Islington High Street London N1 8EG on 16 February 2018 (1 page) |
16 February 2018 | Change of details for Mr Jacobus Lodewyk Coetzee as a person with significant control on 1 November 2017 (2 pages) |
12 February 2018 | Registered office address changed from , 120 Islington High Street, London, N1 8EQ, England to 120 Islington High Street London N1 8EG on 12 February 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2018 | Registered office address changed from 35a Highbury Corner Islinngton London N5 1RA England to 120 Islington High Street Islington High Street London N1 8EQ on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from , 35a Highbury Corner, Islinngton, London, N5 1RA, England to 120 Islington High Street London N1 8EG on 5 January 2018 (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Appointment of Mr Jacobus Lodewyk Coetzee as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Jacobus Lodewyk Coetzee as a director on 2 February 2016 (2 pages) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|
21 January 2016 | Incorporation Statement of capital on 2016-01-21
|