75 Leman Street
London
E1 8EY
Secretary Name | Diane Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 17 years (closed 27 December 2023) |
Role | Company Director |
Correspondence Address | Flat 7 Sterling Mansions 75 Leman Street Tower Hamlets London E1 8EY |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
450k at £1 | William Robert Nixon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 March 2019 | Director's details changed for Mr William Robert Nixon on 28 February 2019 (2 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Secretary's details changed for Diane Nixon on 1 April 2015 (1 page) |
14 April 2016 | Secretary's details changed for Diane Nixon on 1 April 2015 (1 page) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 May 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
20 May 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (5 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Ad 04/12/06--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages) |
14 December 2006 | Ad 04/12/06--------- £ si 449998@1=449998 £ ic 2/450000 (2 pages) |
14 December 2006 | New director appointed (5 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Nc inc already adjusted 04/12/06 (2 pages) |
14 December 2006 | Nc inc already adjusted 04/12/06 (2 pages) |
14 December 2006 | Resolutions
|
8 February 2006 | Incorporation (18 pages) |
8 February 2006 | Incorporation (18 pages) |