Shoreditch
London
EC2A 3AY
Director Name | Miss Samantha Coetzer |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
16 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 April 2019 | Change of details for Mr Timothy Mark Reid as a person with significant control on 31 March 2019 (2 pages) |
3 September 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
17 January 2018 | Registered office address changed from New Penderel House 283-288 High Holborn London WC1V 7HP England to Third Floor 24 Chiswell Street London EC1Y 4YX on 17 January 2018 (1 page) |
17 January 2018 | Director's details changed for Mr Timothy Mark Reid on 17 January 2018 (2 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 February 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to New Penderel House 283-288 High Holborn London WC1V 7HP on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Timothy Mark Reid as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Samantha Coetzer as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Timothy Mark Reid as a director on 14 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to New Penderel House 283-288 High Holborn London WC1V 7HP on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Samantha Coetzer as a director on 14 February 2017 (1 page) |
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|
26 April 2016 | Incorporation Statement of capital on 2016-04-26
|