London
N1 4JP
Director Name | Mrs Karen Lesley Hepplewhite |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Mrs Sharon Davidge |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 04 May 2011(13 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2014) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Mr Jonathan Roy Davidge |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(13 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 June 2014) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | One Great Cumberland Place Marble Arch London W1H 7LW |
Director Name | Mr Steven Alfred Puxley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh 38a Monahan Avenue Purley Surrey CR8 3BA |
Secretary Name | Bryan Guy Wilsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Baalbec Road Highbury London N5 1QN |
Secretary Name | Susan Ugarow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 45 Ormeley Road London SW12 9QF |
Director Name | Matthew Charles Ritson Bright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2003) |
Role | Brand Strategist |
Correspondence Address | 16 Ormonde Rise Buckhurst Hill Essex IG9 5QQ |
Director Name | Mrs Sharon Richey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodridge House Fireball Hill Ascot Berkshire SL5 9PJ |
Secretary Name | Mrs Tanya Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2011) |
Role | Finance Director |
Correspondence Address | Gloucester Park 95 Cromwell Road London SW7 4DL |
Director Name | Mrs Tanya Edwards |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 April 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 149 Hammersmith Road London W14 0QL |
Director Name | Mr Jonathan Roy Davidge |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 2011) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Lyric House 149 Hammersmith Road London W14 0QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Acredia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 2008) |
Correspondence Address | 27 Barncroft Drive Hempstead Kent ME7 3TJ |
Website | www.becausexm.com |
---|---|
Email address | [email protected] |
Telephone | 01865 396334 |
Telephone region | Oxford |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
900k at £0.1 | Sharon Richey 90.00% Ordinary |
---|---|
100k at £0.1 | Mr Bryan Guy Wilsher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,239 |
Cash | £134,314 |
Current Liabilities | £1,583,076 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
3 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (9 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 16 May 2013 (9 pages) |
24 May 2012 | Administrator's progress report to 17 May 2012 (14 pages) |
17 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
15 February 2012 | Notice of appointment of replacement/additional administrator (1 page) |
15 February 2012 | (1 page) |
24 January 2012 | Administrator's progress report to 21 December 2011 (12 pages) |
26 August 2011 | Result of meeting of creditors (28 pages) |
23 August 2011 | Statement of affairs with form 2.14B/2.15B (9 pages) |
12 August 2011 | Registered office address changed from Lyric House 149 Hammersmith Road London W14 0QL United Kingdom on 12 August 2011 (2 pages) |
10 August 2011 | Statement of administrator's proposal (29 pages) |
1 July 2011 | Appointment of an administrator (1 page) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 May 2011 | Appointment of Mrs Sharon Davidge as a director (2 pages) |
31 May 2011 | Appointment of Mr Jonathan Davidge as a director (2 pages) |
4 May 2011 | Termination of appointment of Jonathan Davidge as a director (1 page) |
4 May 2011 | Termination of appointment of Sharon Richey as a director (1 page) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Termination of appointment of Tanya Edwards as a director (1 page) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
12 April 2011 | Termination of appointment of Tanya Edwards as a secretary (1 page) |
12 April 2011 | Termination of appointment of Tanya Edwards as a secretary (1 page) |
9 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 March 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 February 2011 | Appointment of Mr Jonathan Davidge as a director (2 pages) |
21 February 2011 | Appointment of Mrs Tanya Edwards as a director (2 pages) |
21 February 2011 | Appointment of Mrs Karen Lesley Hepplewhite as a director (2 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Capitals not rolled up (2 pages) |
13 May 2010 | Registered office address changed from 95 Cromwell Road London SW7 4DL on 13 May 2010 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 November 2008 | Appointment terminated secretary acredia LIMITED (1 page) |
4 November 2008 | Secretary appointed mrs tanya edwards (1 page) |
10 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 May 2008 | Location of register of members (1 page) |
23 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 November 2007 | Director's particulars changed (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: crown reach 147A grosvenor road london SW1V 3JY (1 page) |
6 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
20 February 2007 | Company name changed loewy be LIMITED\certificate issued on 20/02/07 (2 pages) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 September 2006 | Resolutions
|
22 August 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
13 July 2006 | Ad 20/06/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Nc inc already adjusted 20/06/06 (1 page) |
6 July 2006 | Resolutions
|
6 July 2006 | S-div 20/06/06 (2 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
10 January 2006 | Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Return made up to 17/04/05; full list of members
|
9 May 2005 | Director's particulars changed (1 page) |
16 March 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members
|
23 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 April 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Resolutions
|
21 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
4 February 2003 | Company name changed loewy mhp LIMITED\certificate issued on 04/02/03 (2 pages) |
30 January 2003 | Company name changed loewy brand solutions LIMITED\certificate issued on 30/01/03 (2 pages) |
16 August 2002 | Amending 882 iss 28/07/02 (2 pages) |
14 August 2002 | New director appointed (2 pages) |
2 August 2002 | Ad 28/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2002 | Company name changed studio loewy LIMITED\certificate issued on 01/08/02 (2 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (1 page) |
12 March 2002 | Company name changed convergent branding LIMITED\certificate issued on 12/03/02 (2 pages) |
9 January 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
17 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 October 2000 | New director appointed (3 pages) |
14 September 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 August 2000 | Company name changed ideation LIMITED\certificate issued on 04/08/00 (2 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
18 February 2000 | Company name changed the journey group LIMITED\certificate issued on 21/02/00 (3 pages) |
7 December 1999 | Company name changed innovate to accumulate LIMITED\certificate issued on 08/12/99 (2 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 May 1999 | Return made up to 17/04/99; full list of members
|
30 April 1998 | Ad 27/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 April 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (20 pages) |