London
NW8 0DL
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Registered Address | C/O Philip Henry & Co (Ne) Ltd 7&8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1 at £1 | Fergus Daniel Linehan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,048 |
Cash | £15,851 |
Current Liabilities | £30,677 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
6 May 2021 | Registered office address changed from 55 Loudoun Road London NW8 0DL to C/O Philip Henry & Co (Ne) Ltd 7&8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 6 May 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
13 December 2017 | Change of details for Fergus Daniel Linehan as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Change of details for Fergus Daniel Linehan as a person with significant control on 12 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Fergus Daniel Linehan on 12 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Fergus Daniel Linehan on 12 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
22 December 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
22 December 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Incorporation (36 pages) |
20 December 2011 | Incorporation (36 pages) |