London
KT20 5EQ
Director Name | Mr Michael Winder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2014(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dufferin Street Islington London EC1Y 8PD |
Director Name | Mr Tony Winder |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115b Drysdale Street Hoxton London N1 6ND |
Registered Address | 17 Dukes Meadow Backworth Tyne And Wear NE27 0GD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Michael Winder 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 2 July 2022 (overdue) |
11 August 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 November 2018 | Registered office address changed from 14 Dufferin Street London EC1Y 8PD United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 29 November 2018 (1 page) |
31 October 2018 | Director's details changed (2 pages) |
31 October 2018 | Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
12 June 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to 14 Dufferin Street London EC1Y 8PD on 12 June 2018 (1 page) |
22 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Tony Winder on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Tony Winder as a person with significant control on 13 September 2017 (2 pages) |
6 July 2017 | Notification of Tony Winder as a person with significant control on 18 June 2016 (2 pages) |
6 July 2017 | Notification of Tony Winder as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Tony Winder as a person with significant control on 18 June 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
7 June 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 20 June 2016
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Tony Winder on 4 May 2016 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Director's details changed (2 pages) |
7 March 2016 | Director's details changed (2 pages) |
4 March 2016 | Termination of appointment of Michael Winder as a director on 4 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Michael Winder as a director on 4 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Tony Winder as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Tony Winder as a director on 4 March 2016 (2 pages) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
23 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 July 2015 | Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page) |
16 July 2015 | Appointment of Mr Michael Winder as a director on 13 July 2014 (2 pages) |
16 July 2015 | Termination of appointment of Tony Winder as a director on 13 July 2014 (1 page) |
16 July 2015 | Appointment of Mr Michael Winder as a director on 13 July 2014 (2 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|