Shepherds Bush Green
London
W12 8PY
Secretary Name | Ms Lauren Lorenzo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2003(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 39 Romney Court Shepherds Bush Green London W12 8PY |
Director Name | Mr Jason William Bacon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Christie Gardens Chadwell Heath Essex RM6 4SA |
Director Name | Mr De Quincy Bailey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Glen Shortlands Bromley Kent BR2 0JB |
Director Name | Jason Peter King |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Producer |
Correspondence Address | 19 Fiveacre Close Thornton Heath Surrey CR7 6AS |
Director Name | Blair Bryson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Entertainer |
Country of Residence | United States |
Correspondence Address | 422 Magnumbark Court Las Vegas 89183 Nevada United States |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.9k at £1 | Lauren Lorenzo 29.00% Ordinary A |
---|---|
2.7k at £1 | Blair Bryson 27.00% Ordinary B |
1.7k at £1 | De Quincy Bailey 17.00% Ordinary A |
1.7k at £1 | Jason Bacon 17.00% Ordinary A |
1000 at £1 | Artis Ivey 10.00% Ordinary B |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Termination of appointment of Blair Bryson as a director on 23 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Blair Bryson as a director on 23 November 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
15 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (10 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 October 2011 (10 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
23 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (8 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (11 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (11 pages) |
22 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
4 February 2010 | Director's details changed for Blair Bryson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Blair Bryson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Blair Bryson on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Lauren Lorenzo on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for De Quincy Bailey on 1 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
6 March 2009 | Return made up to 09/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (11 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (11 pages) |
20 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
20 February 2008 | Return made up to 09/10/07; full list of members (3 pages) |
19 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
19 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 09/10/06; full list of members (3 pages) |
27 July 2007 | Return made up to 09/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 09/10/05; full list of members (3 pages) |
5 October 2006 | Return made up to 09/10/05; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2004 | Return made up to 09/10/04; full list of members (9 pages) |
7 December 2004 | Return made up to 09/10/04; full list of members (9 pages) |
19 April 2004 | Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 April 2004 | Ad 29/03/04--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Nc inc already adjusted 15/02/04 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Nc inc already adjusted 15/02/04 (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 39 romney court shepherds bush green london W12 8PY (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 39 romney court shepherds bush green london W12 8PY (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
9 October 2003 | Incorporation (15 pages) |
9 October 2003 | Incorporation (15 pages) |