London
SW6 2UB
Director Name | Kerstin Sandefelt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 27 May 2009(3 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 July 2015) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 9 Silverton Road London SW6 2UB |
Director Name | Garry Stephen Hollihead |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2008) |
Role | Chef Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 87 Tilehurst Road Wandsworth Com London SW18 3EX |
Director Name | Mr Mark Nicholas John Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harbord Street London SW6 6PN |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Mr Andrew John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 14 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Secretary Name | Mrs Sharon Evelyn Atalay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 96a Shirland Road London W9 2EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 36 Bridle Lane London W1F 9BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Concept Venues LTD 50.00% Ordinary |
---|---|
100 at £1 | Deep Events LTD 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
24 September 2014 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew John Taylor as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Sharon Evelyn Atalay as a secretary on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mark Nicholas John Fuller as a director on 3 September 2014 (1 page) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Secretary's details changed for Mrs Sharon Evelyn Atalay on 27 October 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mrs Sharon Evelyn Atalay on 27 October 2011 (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 June 2010 | Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Christian Sandefelt on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Kerstin Sandefelt on 2 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
4 June 2010 | Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Director appointed kerstin sandefelt (2 pages) |
25 June 2009 | Director appointed kerstin sandefelt (2 pages) |
8 June 2009 | Director appointed christian sandefelt (2 pages) |
8 June 2009 | Director appointed christian sandefelt (2 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
10 November 2008 | Appointment terminated director garry hollihead (1 page) |
10 November 2008 | Appointment terminated director garry hollihead (1 page) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Return made up to 04/05/08; full list of members (5 pages) |
28 February 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 February 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
21 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
21 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 22/23 old burlington street london W1S 2JJ (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 9-13 st andrew street london EC4A 3AF (1 page) |
14 February 2007 | New secretary appointed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 9-13 st andrew street london EC4A 3AF (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
23 November 2006 | Company name changed shiftbay LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed shiftbay LIMITED\certificate issued on 23/11/06 (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
23 October 2006 | New secretary appointed;new director appointed (4 pages) |
23 October 2006 | New secretary appointed;new director appointed (4 pages) |
23 October 2006 | Ad 13/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Ad 13/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |