Mayfair
London
W1K 4QN
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew Paul Green |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,186 |
Cash | £39,127 |
Current Liabilities | £217,485 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 July 2021 (13 pages) |
27 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
4 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
10 June 2019 | Registered office address changed from C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 10 June 2019 (1 page) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
20 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Termination of appointment of Andrew Green as a director (1 page) |
23 May 2011 | Appointment of Mr Andrew Paul Green as a director (1 page) |
23 May 2011 | Termination of appointment of Andrew Green as a director (1 page) |
23 May 2011 | Appointment of Mr Andrew Paul Green as a director (1 page) |
22 February 2011 | Appointment of Mr Andrew Paul Green as a director (2 pages) |
22 February 2011 | Appointment of Mr Andrew Paul Green as a director (2 pages) |
28 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts. WD6 3EW on 28 September 2010 (1 page) |
28 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
28 September 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
23 September 2010 | Change of name notice (1 page) |
23 September 2010 | Company name changed s p tracks LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Change of name notice (1 page) |
23 September 2010 | Company name changed s p tracks LIMITED\certificate issued on 23/09/10
|
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Termination of appointment of Qa Registrars Limited as a secretary (1 page) |
6 July 2009 | Incorporation (16 pages) |
6 July 2009 | Incorporation (16 pages) |