Covent Garden
London
WC2H 9JQ
Director Name | Mark Courtney |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Junior Courtney 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £4,330 |
Cash | £23,726 |
Current Liabilities | £20,485 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
---|---|
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 December 2015 | Company name changed kapowski doodle creative LTD\certificate issued on 14/12/15
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 November 2015 | Company name changed ayonor steel buildings LIMITED\certificate issued on 04/11/15
|
3 November 2015 | Director's details changed for Mr Junior Courtney on 3 August 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Junior Courtney on 3 August 2015 (2 pages) |
14 July 2015 | Termination of appointment of Mark Courtney as a director on 14 July 2015 (1 page) |
2 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG to 272 Bath Street Glasgow G2 4JR on 30 January 2015 (1 page) |
26 January 2015 | Appointment of Junior Courtney as a director on 19 January 2015 (2 pages) |
23 January 2015 | Company name changed filscot (inverness) LTD\certificate issued on 23/01/15
|
22 January 2015 | Director's details changed for Mark Courtney on 22 January 2015 (2 pages) |
26 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
16 April 2013 | Incorporation (22 pages) |