28 Alexandragrove
London
N4 2LF
Director Name | Mr Jonathan Michael O'Cleary |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(same day as company formation) |
Role | Photographic Agent |
Country of Residence | England |
Correspondence Address | Flat 1 56 Trinity Church Square London SE1 4HT |
Secretary Name | Mr Jonathan Michael O'Cleary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(same day as company formation) |
Role | Photographic Agent |
Country of Residence | England |
Correspondence Address | Flat 1 56 Trinity Church Square London SE1 4HT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | bonakdarcleary.com |
---|---|
Telephone | 020 77399814 |
Telephone region | London |
Registered Address | 49 High Street Burnham-On-Crouch Essex CM0 8AG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch South |
Built Up Area | Burnham-on-Crouch |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Jonathan Michael O'cleary 50.00% Ordinary |
---|---|
50 at £1 | Tara Bonakdar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,585 |
Cash | £21,454 |
Current Liabilities | £37,625 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
23 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 October 2016 | Registered office address changed from Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 20 October 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
21 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 October 2015 | Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Unit 8 the Energy Centre Bowling Green Walk London N1 6AL to Unit 11, Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 6 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 March 2012 | Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 35 Charles Square London N1 6HT on 5 March 2012 (1 page) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Jonathan Michael O'cleary on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Tara Bonakdar on 1 October 2009 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
22 October 2004 | Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2004 | Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | New secretary appointed (1 page) |
11 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Incorporation (9 pages) |
8 October 2004 | Incorporation (9 pages) |