3-4 Holborn Circus
London
EC1N 2HA
Director Name | Ben Doltis |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Simon Mitchell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 July 2014) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | Kim Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Highacre Dorking Surrey RH4 3BF |
Director Name | Jamie Blackburn |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 4 Sketty Road Enfield Middlesex EN1 3SE |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
30 at £1 | Christopher Pickford 30.00% Ordinary |
---|---|
30 at £1 | Simon Mitchell 30.00% Ordinary |
21 at £1 | Rona Doltis 21.00% Ordinary |
19 at £1 | Ben Doltis 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,913 |
Cash | £7,641 |
Current Liabilities | £92,987 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 13 August 2013 (11 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 13 August 2013 (11 pages) |
30 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-30
|
24 August 2012 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 24 August 2012 (2 pages) |
20 August 2012 | Appointment of a voluntary liquidator (1 page) |
20 August 2012 | Statement of affairs with form 4.19 (6 pages) |
20 August 2012 | Resolutions
|
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Director's details changed for Chris Pickford on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Simon Mitchell on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Chris Pickford on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Ben Doltis on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Simon Mitchell on 1 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Ben Doltis on 1 September 2011 (2 pages) |
28 July 2011 | Director's details changed for Simon Mitchell on 20 July 2011 (3 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Termination of appointment of Kim Pickford as a secretary (2 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Termination of appointment of Jamie Blackburn as a director (2 pages) |
19 April 2010 | Appointment of Simon Mitchell as a director (3 pages) |
2 March 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2 March 2010 (2 pages) |
29 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 29 January 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / ben doltis / 14/07/2009 (1 page) |
14 July 2009 | Director appointed ben doltis (2 pages) |
14 July 2009 | Director appointed jamie blackburn (2 pages) |
8 July 2009 | Ad 29/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 7 highacre dorking surrey RH4 3BF (1 page) |
7 July 2009 | Company name changed expide LIMITED\certificate issued on 09/07/09 (2 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
25 September 2007 | Return made up to 13/07/07; full list of members (6 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
18 July 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 July 2005 | Incorporation (13 pages) |