Pickard Street
London
EC1V 8EN
Director Name | Mr John Athanasiou |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Estate Agents |
Country of Residence | England |
Correspondence Address | 15d Chapel Market London N1 9EZ |
Director Name | Mr Daniel Christopher Saunders |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 July 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 61 Wellington Road London E11 2AS |
Website | templetonflagg.com |
---|---|
Email address | [email protected] |
Telephone | 020 76843298 |
Telephone region | London |
Registered Address | 89c Rayleigh Avenue Leigh-On-Sea SS9 5DL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Owain Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,056 |
Cash | £11,132 |
Current Liabilities | £18,124 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Registered office address changed from Rays House North Circular Road London NW10 7XP to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 26 August 2021 (1 page) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL England to Rays House North Circular Road London NW10 7XP on 2 March 2021 (1 page) |
6 February 2021 | Compulsory strike-off action has been suspended (1 page) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2020 | Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page) |
13 November 2020 | Termination of appointment of Daniel Christopher Saunders as a director on 27 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
2 August 2019 | Appointment of Mr Daniel Christopher Saunders as a director on 1 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 February 2019 | Notification of Owain Lewis as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 June 2014 | Registered office address changed from Flat 35 Kestrel House Pickard Street London EC1V 8EN England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Flat 35 Kestrel House Pickard Street London EC1V 8EN England on 16 June 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of John Athanasiou as a director (1 page) |
13 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Termination of appointment of John Athanasiou as a director (1 page) |
11 June 2012 | Incorporation (25 pages) |
11 June 2012 | Incorporation (25 pages) |