London
W1G 8AU
Director Name | Mr Michael John Ernest Frye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Chairman |
Correspondence Address | 71 Victoria Road London W8 5RH |
Secretary Name | Maria Pilar Balay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Coppermead Close Dollis Hill London NW2 6NP |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Mr Michael Baker-harber 30.94% Redeemable Preference A |
---|---|
90k at £1 | Mr Nicholas Jason James Udall 27.85% Redeemable Preference A |
70k at £1 | Mr Nicholas Nathanial Turner 21.66% Redeemable Preference A |
60k at £1 | Mr Robertf Bruce Bissell 18.56% Redeemable Preference A |
2.2k at £1 | Mr Rodolphe Hottinger 0.68% Redeemable Preference A |
841 at £1 | Mr Michael John Ernest Frye 0.26% Ordinary |
30 at £1 | Jarrod Frye 0.01% Ordinary |
30 at £1 | Mr George Francis Katzaros 0.01% Ordinary |
20 at £1 | Mr Michael Baker-harber 0.01% Ordinary |
30 at £1 | Valerie Frye 0.01% Ordinary |
2 at £1 | Lord Colin Marshall Of Knightbridge 0.00% Ordinary |
11 at £1 | Mr Nicholas Jason James Udall 0.00% Ordinary |
7 at £1 | Mr Nicholas Nathanial Turner 0.00% Ordinary |
6 at £1 | Mr Robert Bruce Bissell 0.00% Ordinary |
10 at £1 | Mr Rodolphe Hottinger 0.00% Ordinary |
3 at £1 | Origen Trustee Services Limited F44222 0.00% Ordinary |
10 at £1 | Shirley Biggs & Neil Biggs 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,955,585 |
Cash | £10,696 |
Current Liabilities | £3,305,780 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 23 July 2013 (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Termination of appointment of Michael Frye as a director (1 page) |
23 October 2012 | Termination of appointment of Michael John Ernest Frye as a director on 21 October 2012 (1 page) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
8 April 2010 | Memorandum and Articles of Association (17 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Memorandum and Articles of Association (17 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 November 2009 | Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Michael John Ernest Frye on 2 October 2009 (2 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 January 2008 | Return made up to 21/07/07; full list of members (2 pages) |
9 January 2008 | Return made up to 21/07/07; full list of members (2 pages) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: crown house 72 hammersmith road london W14 8TH (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: crown house 72 hammersmith road london W14 8TH (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 330A london road leicester leicestershire LE2 2PJ (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 330A london road leicester leicestershire LE2 2PJ (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
21 July 2006 | Incorporation (12 pages) |
21 July 2006 | Incorporation (12 pages) |