London
E12 5EF
Secretary Name | Rosa Ranaldo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Wanstead Park Avenue London E12 5EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | spacejump.co.uk |
---|
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Stephen Pellgrino Mamo Truglia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,550 |
Cash | £1,818 |
Current Liabilities | £6,378 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Termination of appointment of Rosa Ranaldo as a secretary on 29 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Rosa Ranaldo as a secretary on 29 November 2016 (1 page) |
18 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 July 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Stephen Pellgrino Mario Truglia on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Stephen Pellgrino Mario Truglia on 19 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Director's change of particulars / stephen truglia / 20/03/2008 (1 page) |
24 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 April 2009 | Director's change of particulars / stephen truglia / 20/03/2008 (1 page) |
23 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2007 | Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | Incorporation (19 pages) |
19 March 2007 | Incorporation (19 pages) |