London
N1 7GU
Director Name | Mr Steven Garsden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Amanda Jane Spencer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Colin Peter Spencer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mr Steven Garsden |
---|---|
Status | Closed |
Appointed | 18 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Egyptian Mill Egyptian Street Bolton BL1 2HS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
5 February 2019 | Notification of Steven Garsden as a person with significant control on 19 April 2017 (2 pages) |
5 February 2019 | Notification of Colin Peter Spencer as a person with significant control on 19 April 2017 (2 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
19 September 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Union Mill Vernon Street Bolton Lancashire BL1 2PT on 19 September 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
14 September 2018 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
14 September 2018 | Administrative restoration application (3 pages) |
14 September 2018 | Confirmation statement made on 18 April 2017 with updates (12 pages) |
14 September 2018 | Confirmation statement made on 18 April 2018 with no updates (12 pages) |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|
18 April 2015 | Incorporation Statement of capital on 2015-04-18
|