London
EC3V 9DF
Director Name | Mr Ross Jeremy Taylor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director/Investor |
Country of Residence | Australia |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Terence Patrick Richards |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Latest Accounts | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 4 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 04 March |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
15 July 2023 | Registered office address changed from Iveco House Station Road Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 (1 page) |
---|---|
11 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
28 June 2023 | Withdraw the company strike off application (1 page) |
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2023 | Application to strike the company off the register (1 page) |
27 April 2023 | Notification of Credenxia Plc as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Cessation of Credenxia Plc as a person with significant control on 27 April 2023 (1 page) |
27 April 2023 | Termination of appointment of Terrence Dever Jones as a director on 27 April 2023 (1 page) |
27 April 2023 | Accounts for a dormant company made up to 29 June 2022 (4 pages) |
27 April 2023 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Iveco House Station Road Prohal Watford WD17 1ET on 27 April 2023 (1 page) |
2 August 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
2 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2021 | Accounts for a dormant company made up to 29 June 2020 (2 pages) |
3 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2020 | Accounts for a dormant company made up to 29 June 2019 (2 pages) |
30 June 2020 | Registered office address changed from 35 Ballards Lane London London N3 1XW United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
18 October 2019 | Appointment of Mr Ross Jeremy Taylor as a director on 15 October 2019 (2 pages) |
18 October 2019 | Appointment of Mr Terrence Dever Jones as a director on 15 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Terence Patrick Richards as a director on 15 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 26 June 2019 with updates (6 pages) |
5 November 2018 | Notification of Credenxia Plc as a person with significant control on 3 October 2018 (2 pages) |
5 November 2018 | Cessation of Terence Patrick Richards as a person with significant control on 3 October 2018 (1 page) |
22 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
22 October 2018 | Sub-division of shares on 3 October 2018 (4 pages) |
16 October 2018 | Resolutions
|
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|