5 Stubbs Drive
London
SE16 3ED
Director Name | Dzana Baptiste |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Lowry Court 5 Stubbs Drive London SE16 3ED |
Director Name | Ms Olisa Platt |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 144 Stonehouse Street London SW4 3BE |
Registered Address | 18 St Thomas Road St. Thomas Road Brentwood Essex CM14 4DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
800 at £1 | Alex Bateman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£402,161 |
Cash | £305 |
Current Liabilities | £18,173 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page) |
29 October 2013 | Director's details changed for Alex Bateman on 1 September 2013 (2 pages) |
29 October 2013 | Registered office address changed from 85 Lowry Court 5 Stubbs Drive London SE16 3ED United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 85 Lowry Court 5 Stubbs Drive London SE16 3ED United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Director's details changed for Alex Bateman on 1 September 2013 (2 pages) |
29 October 2013 | Director's details changed for Alex Bateman on 1 September 2013 (2 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders Statement of capital on 2013-04-26
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Alex Bateman as a director (2 pages) |
28 November 2012 | Appointment of Alex Bateman as a director (2 pages) |
28 November 2012 | Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED on 28 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Dzana Baptiste as a director (1 page) |
27 November 2012 | Termination of appointment of Dzana Baptiste as a director (1 page) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Olisa Platt as a director (1 page) |
1 April 2011 | Termination of appointment of Olisa Platt as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Director's details changed for Dzana Baptiste on 10 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Olisa Platt on 10 April 2010 (2 pages) |
18 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Olisa Platt on 10 April 2010 (2 pages) |
18 June 2010 | Director's details changed for Dzana Baptiste on 10 April 2010 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 April 2008 | Incorporation (16 pages) |
10 April 2008 | Incorporation (16 pages) |