London
N16 6DW
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 63a Elm Park Avenue London N15 6UN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
2 June 2023 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 63a Elm Park Avenue London N15 6UN on 2 June 2023 (1 page) |
---|---|
2 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
2 December 2020 | Registered office address changed from 32 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 2 December 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
30 August 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
20 July 2020 | Notification of Nachman Leifer as a person with significant control on 17 February 2020 (2 pages) |
20 July 2020 | Appointment of Mr Nachman Leifer as a director on 17 February 2020 (2 pages) |
20 July 2020 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 32 Castlewood Road London N16 6DW on 20 July 2020 (1 page) |
2 July 2020 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Michael Duke as a director on 2 July 2020 (1 page) |
2 July 2020 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 (1 page) |
31 May 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation Statement of capital on 2017-05-12
|