1 Brewery Square
London
EC1V 4JH
Director Name | Nade Tremayne |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Team Organiser |
Correspondence Address | 17 East Gainsborough Studios 1 Poole Street London N1 5ED |
Secretary Name | Nade Tremayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Team Organiser |
Correspondence Address | 17 East Gainsborough Studios 1 Poole Street London N1 5ED |
Director Name | Mr Anthony Michael Fahey |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Carrfield Farm Chelford Road Alderley Edge Cheshire SK9 7TQ |
Secretary Name | Dominique Fahey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Gardner Court 1 Brewery Square London EC1V 4JH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 21 Gardner Court 1 Brewery Square London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£14,463 |
Cash | £28,553 |
Current Liabilities | £73,367 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2006 | Delivered on: 17 November 2006 Persons entitled: Anthony Michael Fahey Anthony Michael Fahey Classification: Debenture Secured details: £100,000-00 due or to become due from the company to. Particulars: All f/h and l/h property and assets including goodwill, uncalled capital, book and other debts, trade fixtures, plant and machinery, vehicles, computers, office and other equipment, patents and intellectual property. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Dominique Fahey as a secretary (1 page) |
25 March 2014 | Termination of appointment of Dominique Fahey as a secretary (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
14 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Director's details changed for Dominique Fahey on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Dominique Fahey on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Dominique Fahey on 1 January 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
29 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
3 May 2006 | Ad 25/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
3 May 2006 | Ad 25/04/06--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (31 pages) |
21 March 2006 | Incorporation (31 pages) |