London
W5 1JX
Director Name | Sebastian Van Dam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Director Composer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bowfell Road London W6 9HE |
Secretary Name | Charles Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(same day as company formation) |
Role | Director Composer |
Correspondence Address | 62 Ainsdale Road London W5 1JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 62 Ainsdale Road London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,595 |
Cash | £130,529 |
Current Liabilities | £64,019 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
21 October 2015 | Restoration by order of the court (3 pages) |
21 October 2015 | Restoration by order of the court (3 pages) |
21 October 2015 | Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages) |
21 October 2015 | Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages) |
21 October 2015 | Director's details changed for Sebastian Van Dam on 1 January 2015 (3 pages) |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
22 October 2014 | Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
15 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Secretary's details changed for Charles Morgan on 15 January 2013 (1 page) |
16 April 2013 | Secretary's details changed for Charles Morgan on 15 January 2013 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 May 2011 | Director's details changed for Charles Morgan on 1 May 2010 (2 pages) |
3 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages) |
3 May 2011 | Director's details changed for Charles Morgan on 1 May 2010 (2 pages) |
3 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Charles Morgan on 1 May 2010 (2 pages) |
3 May 2011 | Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages) |
3 May 2011 | Secretary's details changed for Charles Morgan on 1 May 2010 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 February 2010 | Director's details changed for Charles Morgan on 10 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Charles Morgan on 10 October 2009 (1 page) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sebastian Van Dam on 10 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Charles Morgan on 10 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Sebastian Van Dam on 10 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Charles Morgan on 10 October 2009 (1 page) |
10 January 2010 | Accounts made up to 31 May 2009 (6 pages) |
10 January 2010 | Accounts made up to 31 May 2009 (6 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 April 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
29 April 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
31 January 2007 | Incorporation (9 pages) |
31 January 2007 | Incorporation (9 pages) |