London
E2 7BY
Director Name | Charles Hugh Aidan Davies |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Software Developer |
Correspondence Address | 31 Oakwood Road Hampstead Garden Suburb London NW11 6RJ |
Director Name | Amir Hosseinpour |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25c Widegate Street London E1 7HP |
Secretary Name | Charles Hugh Aidan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oakwood Road Hampstead Garden Suburb London NW11 6RJ |
Director Name | Graham Peter Butler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 23 Leeward Court Asher Way London E1 9JY |
Secretary Name | Graham Peter Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | 3 Leeward Court Asher Way London E1W 2JY |
Secretary Name | Pascal Dubois- Pelerin |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 4c New End Hampstead London NW3 1DD |
Registered Address | Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £60,601 |
Cash | £11,790 |
Current Liabilities | £90,363 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | Strike-off action suspended (1 page) |
27 February 2007 | Strike-off action suspended (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 03/10/05; change of members
|
4 November 2005 | Ad 26/10/05--------- £ si [email protected]=100 £ ic 2054/2154 (2 pages) |
4 November 2005 | Ad 26/10/05--------- £ si [email protected]=100 £ ic 2054/2154 (2 pages) |
4 November 2005 | Return made up to 03/10/05; change of members
|
12 September 2005 | Ad 09/06/05-09/08/05 £ si [email protected]=120 £ ic 1934/2054 (2 pages) |
12 September 2005 | Ad 09/06/05-09/08/05 £ si [email protected]=120 £ ic 1934/2054 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: suite 48, 91-95 brick lane london E16QL (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: suite 48, 91-95 brick lane london E16QL (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
17 May 2005 | Ad 04/04/05--------- £ si [email protected]=28 £ ic 1906/1934 (2 pages) |
17 May 2005 | Ad 04/04/05--------- £ si [email protected]=164 £ ic 1742/1906 (2 pages) |
17 May 2005 | Ad 04/04/05--------- £ si [email protected]=164 £ ic 1742/1906 (2 pages) |
17 May 2005 | Ad 04/04/05--------- £ si [email protected]=28 £ ic 1906/1934 (2 pages) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=14 £ ic 1728/1742 (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=418 £ ic 1310/1728 (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=14 £ ic 1728/1742 (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=85 £ ic 1225/1310 (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=85 £ ic 1225/1310 (2 pages) |
2 February 2005 | Ad 17/01/05--------- £ si [email protected]=418 £ ic 1310/1728 (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
26 October 2004 | Nc inc already adjusted 01/10/04 (1 page) |
26 October 2004 | Nc inc already adjusted 01/10/04 (1 page) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
18 October 2004 | Return made up to 03/10/04; full list of members
|
18 October 2004 | Return made up to 03/10/04; full list of members
|
28 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
28 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Ad 03/10/03-26/11/03 £ si [email protected] (2 pages) |
5 March 2004 | Ad 03/10/03-26/11/03 £ si [email protected] (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
27 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | Incorporation (19 pages) |
3 October 2003 | Incorporation (19 pages) |