London
N1 5QJ
Director Name | Mr Mark Christopher Joseph |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 17 Tottenhall Road Palmers Green London N13 6HY |
Secretary Name | Michelle Rosemary Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 23 / Klein Wharf 14 Orsman Road London N1 5QJ |
Registered Address | Flat 23 Kleine Wharf 14 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,982 |
Net Worth | -£11,946 |
Cash | £3,651 |
Current Liabilities | £22,277 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2009 | Annual return made up to 24/01/08 (2 pages) |
17 April 2009 | Annual return made up to 24/01/08 (2 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 23 kleine wharf 14 orsman road hackney london N1 5QJ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: flat 23 kleine wharf 14 orsman road hackney london N1 5QJ (1 page) |
21 February 2008 | Annual return made up to 31/12/07 (2 pages) |
21 February 2008 | Annual return made up to 31/12/07 (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 October 2007 | Memorandum and Articles of Association (17 pages) |
18 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
18 October 2007 | Memorandum and Articles of Association (17 pages) |
26 March 2007 | Annual return made up to 31/12/06 (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Annual return made up to 31/12/06 (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 king edwards road hackney london E9 7SL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 53 king edwards road hackney london E9 7SL (1 page) |
24 January 2006 | Incorporation (23 pages) |
24 January 2006 | Incorporation (23 pages) |