London
SE13 7BY
Secretary Name | Mr John Napier White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 15 years (closed 22 March 2022) |
Role | Educational Media Produce |
Country of Residence | England |
Correspondence Address | 79 Ermine Road London SE13 7JJ |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Paul White |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(1 day after company formation) |
Appointment Duration | 12 years (resigned 01 April 2019) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 21a Hurstbourne Road London SE23 2AA |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | John Napier White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185 |
Cash | £6 |
Current Liabilities | £1,714 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Application to strike the company off the register (3 pages) |
17 November 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Paul White as a director on 1 April 2019 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 June 2019 | Director's details changed for John White on 7 June 2019 (2 pages) |
28 June 2019 | Change of details for Mr John Napier White as a person with significant control on 7 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Secretary's details changed (1 page) |
27 May 2015 | Director's details changed for Paul White on 27 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed (1 page) |
27 May 2015 | Secretary's details changed for {officer_name} (1 page) |
27 May 2015 | Director's details changed for Paul White on 27 May 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Secretary's details changed (2 pages) |
13 May 2013 | Director's details changed for Paul White on 28 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed (2 pages) |
13 May 2013 | Secretary's details changed for {officer_name} (2 pages) |
13 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Director's details changed for Paul White on 28 January 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 October 2011 (2 pages) |
8 June 2011 | Annual return made up to 20 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 20 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
10 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 October 2008 | Return made up to 20/03/08; full list of members (4 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | New secretary appointed;new director appointed (1 page) |
21 February 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2008 | Company name changed zealous decorators LIMITED\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed zealous decorators LIMITED\certificate issued on 20/02/08 (2 pages) |
20 March 2007 | Incorporation (20 pages) |
20 March 2007 | Incorporation (20 pages) |