East Smithfield St Katharines Dock
London
E1W 1AT
Secretary Name | Mrs Alise Crossick |
---|---|
Status | Closed |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ivory House East Smithfield St Katharines Dock London E1W 1AT |
Director Name | Mr John David Crossick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Alise Crossick 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (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) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Appointment of Mr John David Anthony Crossick as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr John David Anthony Crossick as a director on 18 February 2015 (2 pages) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Secretary's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages) |
18 June 2013 | Registered office address changed from Lower Ground Floor Chesham House 1 Chesham Place Brighton East Sussex BN2 1FB United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Lower Ground Floor Chesham House 1 Chesham Place Brighton East Sussex BN2 1FB United Kingdom on 18 June 2013 (1 page) |
17 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
17 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders Statement of capital on 2012-10-01
|
20 October 2011 | Registered office address changed from C/O Valle De Uco Ground Floor, Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from C/O Valle De Uco Ground Floor, Olivier House 18 Marine Parade Brighton East Sussex BN2 1TL United Kingdom on 20 October 2011 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|