38 Mount Pleasant
London
Greater London
WC1X 0AN
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 06 January 2007(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Vertice International Accountancy & Consultancy 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
100 at £1 | Mr Thiago Costa Piasentine Maia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,079 |
Cash | £8,152 |
Current Liabilities | £4,698 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 April 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from 264a Belsize Road London Camden NW6 4BT to Vertice International Accountancy & Consultancy 1 College Yard 56 Winchester Avenue London NW6 7UA on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 November 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 264a Belsize Road London Camden NW6 4BT on 14 November 2014 (2 pages) |
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Director's details changed for Mr Thiago Maia on 1 January 2013 (2 pages) |
25 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Thiago Maia on 1 January 2013 (2 pages) |
25 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 January 2014 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 28 January 2014 (2 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
18 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 5 January 2012 (3 pages) |
6 March 2012 | Annual return made up to 5 January 2012 (3 pages) |
14 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Director's details changed for Mr Thiago Maia on 15 June 2010 (2 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Director's change of particulars / thiago maia / 18/03/2009 (1 page) |
13 March 2009 | Secretary appointed miss astrid sandra clare forster (1 page) |
13 March 2009 | Appointment terminated secretary denis lunn (1 page) |
13 March 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 October 2008 | Director appointed mr thiago maia (1 page) |
23 October 2008 | Appointment terminated director jayne good (1 page) |
23 October 2008 | Capitals not rolled up (2 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
20 June 2008 | Company name changed first-stop musicians LIMITED\certificate issued on 23/06/08 (2 pages) |
29 January 2008 | Return made up to 05/01/08; full list of members (6 pages) |
5 January 2007 | Incorporation (20 pages) |