372 Old Street
London
EC1V 9AU
Director Name | Helen Cottage |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 2 Rectory Cottages Brook Road Great Tey Essex CO6 1JF |
Secretary Name | Helen Cottage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2008) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 2 Rectory Cottages Brook Road Great Tey Essex CO6 1JF |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Suite 130 Rosden House 372 Old Street London EC1V 9AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Barry Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£630,149 |
Current Liabilities | £630,149 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Register inspection address has been changed (1 page) |
7 December 2009 | Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages) |
7 December 2009 | Register(s) moved to registered inspection location (1 page) |
7 December 2009 | Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Barry John Hogan on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 29/11/08; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
17 June 2008 | Director's Change of Particulars / barry hogan / 01/05/2008 / HouseName/Number was: suite 130, now: flat 2; Street was: rosden house, now: 4 avenue road; Area was: 372 old street, now: ; Post Code was: EC1V 9AU, now: N6 5DW (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Appointment terminated director and secretary helen cottage (1 page) |
17 June 2008 | Appointment Terminated Director and Secretary helen cottage (1 page) |
17 June 2008 | Director's change of particulars / barry hogan / 01/05/2008 (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from acre house 11-15 william road london NW1 3ER (1 page) |
24 April 2008 | Return made up to 29/11/07; full list of members (4 pages) |
24 April 2008 | Return made up to 29/11/07; full list of members (4 pages) |
2 April 2008 | Director's change of particulars / barry hogan / 01/07/2006 (1 page) |
2 April 2008 | Director and Secretary's Change of Particulars / helen cottage / 01/10/2007 / HouseName/Number was: , now: 2; Street was: oakdene, now: rectory cottages; Area was: cambridge road, now: brook road; Post Town was: ugley, now: great tey; Region was: hertfordshire, now: essex; Post Code was: CM22 6HT, now: CO6 1JF (1 page) |
2 April 2008 | Director and secretary's change of particulars / helen cottage / 01/10/2007 (1 page) |
2 April 2008 | Director's Change of Particulars / barry hogan / 01/07/2006 / HouseName/Number was: , now: suite 130; Street was: flat 4, now: rosden house; Area was: 92 redchurch street, now: 372 old street; Post Code was: E2 7GP, now: EC1V 9AU (1 page) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
5 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
31 March 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
31 March 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
30 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Director resigned (1 page) |
22 February 2005 | Company name changed acre 950 LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed acre 950 LIMITED\certificate issued on 22/02/05 (2 pages) |
29 November 2004 | Incorporation (16 pages) |
29 November 2004 | Incorporation (16 pages) |