London
N8 9RU
Director Name | Jonathan Peter Kennard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Bar Tender |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harcourt Road Bristol Avon BS6 7RD |
Director Name | Mr Rory Charles Kinsella |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Tiverton Lodge 67 Decoy Drive Eastbourne East Sussex BN22 9PP |
Secretary Name | Alastair Stewart Betty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Nelson Road London N8 9RU |
Director Name | Mr Benjamin Coghill |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2009(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2011) |
Role | Music Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 1/1 6 Craigie Street Glasgow G42 8NQ Scotland |
Registered Address | Flat 1 10 Nelson Road London N8 9RU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £329 |
Net Worth | -£4,554 |
Cash | £626 |
Current Liabilities | £3,436 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2011 | Application to strike the company off the register (3 pages) |
19 October 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-02
|
2 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-02
|
2 May 2011 | Termination of appointment of Benjamin Coghill as a director (1 page) |
2 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-02
|
2 May 2011 | Termination of appointment of Benjamin Coghill as a director (1 page) |
24 August 2010 | Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Jonathan Peter Kennard on 2 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Benjamin Coghill on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Rory Charles Kinsella on 2 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Alastair Stewart Betty on 2 August 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 August 2009 | Director's change of particulars / rory kinsella / 22/08/2009 (2 pages) |
24 August 2009 | Director appointed mr benjamin coghill (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from flat 1 10 nelson road london N8 9RU united kingdom (1 page) |
24 August 2009 | Director's Change of Particulars / rory kinsella / 22/08/2009 / Title was: , now: mr; HouseName/Number was: , now: tiverton lodge; Street was: 14 swanfield street, now: 67 decoy drive; Post Town was: london, now: eastbourne; Region was: , now: east sussex; Post Code was: E2 7DS, now: BN22 9PP; Country was: , now: united kingdom (2 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from flat 1 10 nelson road london N8 9RU united kingdom (1 page) |
24 August 2009 | Director appointed mr benjamin coghill (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 236 henleaze road henleaze bristol BS9 4NG (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 236 henleaze road henleaze bristol BS9 4NG (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / jonathan kennard / 31/07/2008 (1 page) |
15 August 2008 | Director and secretary's change of particulars / alastair betty / 31/07/2008 (1 page) |
15 August 2008 | Director's Change of Particulars / jonathan kennard / 31/07/2008 / HouseName/Number was: , now: 67; Street was: 5 lancashire road, now: harcourt road; Area was: st andrews, now: ; Region was: , now: avon; Post Code was: BS7 9DL, now: BS6 7RD; Country was: , now: united kingdom (1 page) |
15 August 2008 | Director and Secretary's Change of Particulars / alastair betty / 31/07/2008 / HouseName/Number was: , now: flat 1; Street was: flat 2, now: 10 nelson road; Area was: 2-4 the broadway crouch end, now: ; Post Code was: N8 9SN, now: N8 9RU; Country was: , now: united kingdom (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 5 lancashire rd st andrews bristol BS7 9DL (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 5 lancashire rd st andrews bristol BS7 9DL (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 02/08/07; no change of members (7 pages) |
5 October 2007 | Return made up to 02/08/07; no change of members
|
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members
|
17 August 2006 | Return made up to 02/08/06; full list of members (8 pages) |
2 August 2005 | Incorporation (9 pages) |
2 August 2005 | Incorporation (9 pages) |