Romford
RM2 6AA
Director Name | Mr Steven Martin Selby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Old Farm Road West Sidcup DA15 8AG |
Director Name | Mr Michael John McLaughlin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Sherwood Park Avenue Sidcup DA15 9JQ |
Director Name | Mr Elliott Harvey Smith |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Dolphin Avenue Currie EH14 5RD Scotland |
Director Name | Mr Neil Martin Struthers |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/10 Kingsknowe Place Edinburgh EH14 2EG Scotland |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Affinities Partnership LTD 50.00% Ordinary |
---|---|
500 at £1 | Nectre LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,867 |
Cash | £1,602 |
Current Liabilities | £1,467 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 November 2018 | Notification of Steven Selby as a person with significant control on 13 November 2018 (2 pages) |
14 November 2018 | Notification of Simon Palmer as a person with significant control on 13 November 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 April 2018 | Registered office address changed from 1a Washington Court Washington Lane Edinburgh EH11 2HA to 25 Sandyford Place Glasgow G3 7NG on 16 April 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 August 2016 | Termination of appointment of Michael John Mclaughlin as a director on 11 March 2015 (1 page) |
4 August 2016 | Termination of appointment of Michael John Mclaughlin as a director on 11 March 2015 (1 page) |
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
5 July 2016 | Termination of appointment of Elliott Harvey Smith as a director on 29 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Neil Martin Struthers as a director on 29 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Neil Martin Struthers as a director on 29 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Elliott Harvey Smith as a director on 29 June 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 October 2015 | Annual return made up to 25 June 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Administrative restoration application (3 pages) |
28 October 2015 | Administrative restoration application (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 October 2015 | Annual return made up to 25 June 2015 Statement of capital on 2015-10-28
|
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 October 2013 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland on 22 October 2013 (1 page) |
25 June 2013 | Incorporation (28 pages) |
25 June 2013 | Incorporation (28 pages) |