Company Information for SMALL CLAIMS MEDIATION (UK) LIMITED
9A LEICESTER ROAD, BLABY, LEICESTER, LE8 4GR,
|
Company Registration Number
08400025
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMALL CLAIMS MEDIATION (UK) LIMITED | |
Legal Registered Office | |
9A LEICESTER ROAD BLABY LEICESTER LE8 4GR Other companies in LE8 | |
Company Number | 08400025 | |
---|---|---|
Company ID Number | 08400025 | |
Date formed | 2013-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 09:06:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL BAILEY |
||
SELENA JANE BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE LOUISE CONSTANCE HOLLAND |
Director | ||
ANDREW JOHN PAUL |
Director | ||
ANTHONY ANDREW SIMMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
66/67 ERMINE STREET MANAGEMENT COMPANY LIMITED | Director | 2014-12-31 | CURRENT | 2000-10-31 | Active | |
COUNTRY AND CITY RENOVATIONS LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2016-11-01 | |
HORSEPOWER RENTALS LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2015-05-19 | |
SERENITY HOLDINGS 2012 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
HORSEPOWER RACING (UK) LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Active | |
EQUILIBRIUM AESTHETICS LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
VINYL DECALS DIRECT LIMITED | Director | 2016-05-24 | CURRENT | 2014-08-30 | Liquidation | |
HORSEPOWER RACING (UK) LIMITED | Director | 2016-04-06 | CURRENT | 2011-04-19 | Active | |
BOOMERANG PRO FITNESS LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
SERENITY WEDDINGS LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
GLOBAL TELEMETRICS LIMITED | Director | 2014-12-22 | CURRENT | 2009-07-17 | Active | |
SMARTRACK LIMITED | Director | 2014-12-22 | CURRENT | 2005-12-06 | Active | |
GLASS SHIELD LTD | Director | 2012-11-21 | CURRENT | 2003-07-21 | Dissolved 2016-12-13 | |
SERENITY HOLDINGS 2012 LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND | |
AP01 | DIRECTOR APPOINTED MRS SELENA JANE BAILEY | |
AR01 | 12/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL | |
AP01 | DIRECTOR APPOINTED MR PAUL BAILEY | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 12/02/14 FULL LIST | |
AA01 | CURREXT FROM 28/02/2014 TO 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CONSTANCE HOLLAND / 30/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMALL CLAIMS MEDIATION (UK) LIMITED
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as SMALL CLAIMS MEDIATION (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |