London
NW10 4UE
Secretary Name | Mr Richard Alexander McBriar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 22 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Station Road London NW10 4UE |
Director Name | Mr Simon James Rydings |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 March 2015) |
Role | Business Development |
Country of Residence | Gb-Eng |
Correspondence Address | 141 Parrock Street Gravesend Kent DA12 1EY |
Director Name | Mr Hakan Sven Svensson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Creative Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8a Allington Road London W10 4AY |
Secretary Name | Marion Kirsty McBriar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Station Rd London NW10 4UE |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
1.3k at £1 | Rupert Walsh 8.07% Ordinary |
---|---|
1.2k at £1 | Duncan Crawford 7.56% Ordinary |
803 at £1 | Fundraising Initiative LTD 5.00% Ordinary |
500 at £1 | Jennifer H. Mcbriar 3.11% Ordinary |
500 at £1 | Justin Peters 3.11% Ordinary |
4.8k at £1 | Richard Mcbriar 29.57% Ordinary |
3.9k at £1 | Hakan Svensson Wergeni 24.04% Ordinary |
2.9k at £1 | Duncan Brown 17.97% Ordinary |
250 at £1 | Jarlath Vahey 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,458 |
Cash | £3,538 |
Current Liabilities | £77,793 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2015 | Administrator's progress report to 10 December 2014 (9 pages) |
15 January 2015 | Administrator's progress report to 10 December 2014 (9 pages) |
22 December 2014 | Notice of move from Administration to Dissolution on 10 December 2014 (12 pages) |
22 December 2014 | Notice of move from Administration to Dissolution on 10 December 2014 (12 pages) |
29 July 2014 | Administrator's progress report to 17 June 2014 (11 pages) |
29 July 2014 | Administrator's progress report to 17 June 2014 (11 pages) |
27 March 2014 | Statement of affairs with form 2.14B (7 pages) |
27 March 2014 | Statement of affairs with form 2.14B (7 pages) |
12 March 2014 | Result of meeting of creditors (1 page) |
12 March 2014 | Result of meeting of creditors (1 page) |
19 February 2014 | Statement of administrator's proposal (25 pages) |
19 February 2014 | Statement of administrator's proposal (25 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 15 June 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 15 June 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
30 December 2013 | Registered office address changed from 16a Station Road London NW10 4UE United Kingdom on 30 December 2013 (2 pages) |
30 December 2013 | Registered office address changed from 16a Station Road London NW10 4UE United Kingdom on 30 December 2013 (2 pages) |
24 December 2013 | Appointment of an administrator (1 page) |
24 December 2013 | Appointment of an administrator (1 page) |
15 May 2013 | Termination of appointment of Hakan Sven Svensson as a director on 16 December 2011 (1 page) |
15 May 2013 | Termination of appointment of Hakan Sven Svensson as a director on 16 December 2011 (1 page) |
30 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
8 February 2012 | Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 16 Station Road London NW10 4UE on 8 February 2012 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Appointment of Mr Simon James Rydings as a director (2 pages) |
4 October 2010 | Appointment of Mr Simon James Rydings as a director (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Hakan Sven Svensson on 14 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Hakan Sven Svensson on 14 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Alexander Mcbriar on 14 November 2009 (2 pages) |
17 February 2010 | Director's details changed for Richard Alexander Mcbriar on 14 November 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2009 | Ad 29/07/09\gbp si [email protected]=214.2\gbp ic 1265/1479.2\ (2 pages) |
5 September 2009 | Ad 29/07/09\gbp si [email protected]=214.2\gbp ic 1265/1479.2\ (2 pages) |
26 March 2009 | Capitals not rolled up (3 pages) |
26 March 2009 | Ad 01/01/09-31/03/09\gbp si [email protected]=15\gbp ic 1250/1265\ (3 pages) |
26 March 2009 | Ad 01/01/09-31/03/09\gbp si [email protected]=15\gbp ic 1250/1265\ (3 pages) |
26 March 2009 | Capitals not rolled up (3 pages) |
11 March 2009 | Return made up to 14/11/08; full list of members (5 pages) |
11 March 2009 | Return made up to 14/11/08; full list of members (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 September 2008 | Registered office changed on 26/09/2008 from 24-25 nutford place london W1H 5YN (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 24-25 nutford place london W1H 5YN (1 page) |
4 September 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
4 September 2008 | Appointment terminated secretary marion mcbriar (1 page) |
4 September 2008 | Appointment terminated secretary marion mcbriar (1 page) |
4 September 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
6 March 2008 | Return made up to 14/11/07; full list of members (9 pages) |
6 March 2008 | Return made up to 14/11/07; full list of members (9 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 16A station rd london NW10 4UE (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 16A station rd london NW10 4UE (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | S-div 06/07/07 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | Ad 06/07/07--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
25 July 2007 | Ad 07/07/07--------- £ si [email protected]=200 £ ic 1050/1250 (2 pages) |
25 July 2007 | Ad 07/07/07--------- £ si [email protected]=200 £ ic 1050/1250 (2 pages) |
25 July 2007 | Resolutions
|
25 July 2007 | S-div 06/07/07 (1 page) |
25 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
25 July 2007 | Ad 06/07/07--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages) |
25 July 2007 | Nc inc already adjusted 06/07/07 (1 page) |
25 July 2007 | Resolutions
|
10 April 2007 | Company name changed global prize network LTD\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed global prize network LTD\certificate issued on 10/04/07 (2 pages) |
14 November 2006 | Incorporation (14 pages) |
14 November 2006 | Incorporation (14 pages) |