London
SW7 4RZ
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 17 Lyons Fold (C/O Kate Stephen Aca) Sale Cheshire M33 6JF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at €1 | Mr Nicholas Demians D'archimbaud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,602 |
Cash | £118,910 |
Current Liabilities | £101,541 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Registered office address changed from 3 Cornwall Mews South London SW7 4RZ to 17 Lyons Fold (C/O Kate Stephen Aca) Sale Cheshire M33 6JF on 4 September 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
12 January 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3 Cornwall Mews South London SW7 4RZ on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 3 Cornwall Mews South London SW7 4RZ on 11 June 2015 (2 pages) |
19 March 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 19 March 2015 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 October 2014 | Director's details changed for Mr Nicholas Demians D'archimbaud on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Nicholas Demians D'archimbaud on 29 October 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 January 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 January 2013 | Incorporation (23 pages) |
16 January 2013 | Incorporation (23 pages) |