London
WC1H 9EW
Director Name | Ms Annika Victoria Bosanquet |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2015(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 16 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wrapology Victoria Industrial Estate Victoria Road London W3 6UU |
Director Name | Mr Tom Bosanquet |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Martin Buckley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat No 5 Milton Road Highgate London N6 5QD |
Director Name | Anne Marie Tolan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Lennox Gdns Willesden London NW10 1AB |
Director Name | Ms Annika Victoria Bosanquet |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Xin Guo |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Commercials Manager |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Thomas Robert Bosanquet |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 18 Leigh Street London WC1H 9EW |
Registered Address | Wrapology Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
500 at £0.1 | Annika Bosanquet 50.00% Ordinary |
---|---|
500 at £0.1 | Tom Bosanquet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Appointment of Ms Annika Victoria Bosanquet as a director on 31 August 2015 (2 pages) |
7 November 2015 | Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW to Wrapology Victoria Industrial Estate Victoria Road London W3 6UU on 7 November 2015 (1 page) |
7 November 2015 | Termination of appointment of Thomas Robert Bosanquet as a director on 31 August 2015 (1 page) |
7 November 2015 | Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW to Wrapology Victoria Industrial Estate Victoria Road London W3 6UU on 7 November 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 28 August 2014 (4 pages) |
18 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Registered office address changed from 109a Keslake Road London NW6 6DH England to Flat 1, 18 Leigh Street London WC1H 9EW on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Flat 1, 18 Leigh Street London WC1H 9EW England to Flat 1, 18 Leigh Street London WC1H 9EW on 18 March 2015 (1 page) |
21 July 2014 | Registered office address changed from Unit 22 Victoria Industrial Estate Victoria Road London W3 6UU to 109a Keslake Road London NW6 6DH on 21 July 2014 (1 page) |
26 February 2014 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 January 2014 | Total exemption small company accounts made up to 28 August 2013 (3 pages) |
21 November 2013 | Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page) |
12 July 2013 | Termination of appointment of Xin Guo as a director (1 page) |
12 July 2013 | Appointment of Mr Thomas Robert Bosanquet as a director (2 pages) |
25 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Termination of appointment of Annika Bosanquet as a director (1 page) |
15 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
17 April 2012 | Termination of appointment of Tom Bosanquet as a director (1 page) |
17 April 2012 | Appointment of Ms Annika Victoria Bosanquet as a director (2 pages) |
17 April 2012 | Appointment of Mr Xin Guo as a director (2 pages) |
17 April 2012 | Appointment of Ms Annika Annika Bosanquet as a director (2 pages) |
17 April 2012 | Termination of appointment of Martin Buckley as a director (1 page) |
17 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Secretary's details changed for Ms Annika Victoria Bosanquet on 8 November 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Ms Annika Victoria Bosanquet on 8 November 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Buckley on 25 January 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Secretary's details changed for Ms Annika Victoria Bosanquet on 1 December 2009 (1 page) |
24 January 2010 | Secretary's details changed for Ms Annika Victoria Bosanquet on 1 December 2009 (1 page) |
24 January 2010 | Director's details changed for Mr Tom Bosanquet on 5 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Mr Tom Bosanquet on 5 December 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 November 2009 | Registered office address changed from the Garden Flat No 5 Milton Road Highgate London N6 5QD on 14 November 2009 (1 page) |
15 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / martin buckley / 03/12/2008 (1 page) |
14 January 2009 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
14 January 2009 | Secretary's change of particulars / annika bosanquet / 02/01/2009 (1 page) |
14 January 2009 | Appointment terminated director anne tolan (1 page) |
14 January 2009 | Return made up to 21/02/08; full list of members (4 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 66 sedgeford road london W12 0NB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from 66 sedgeford riad london W12 0NB (1 page) |
21 February 2007 | Incorporation (17 pages) |