86-90 Paul Street
London
EC2A 4NE
Director Name | Scott Underhill |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 3 Harvest Lodge Penton Street London N1 9PY |
Secretary Name | Anna To |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Website | bracket-design.co.uk |
---|---|
Telephone | 020 81334469 |
Telephone region | London |
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Pascal Rieger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,783 |
Cash | £5,761 |
Current Liabilities | £17,632 |
Latest Accounts | 31 March 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Director's details changed for Pascal Rieger on 9 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Pascal Rieger on 9 November 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2014 | Director's details changed for Pascal Rieger on 1 November 2013 (2 pages) |
13 November 2014 | Director's details changed for Pascal Rieger on 1 November 2013 (2 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Pascal Rieger on 1 November 2013 (2 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 June 2013 | Termination of appointment of Anna To as a secretary (1 page) |
13 June 2013 | Termination of appointment of Anna To as a secretary (1 page) |
7 June 2013 | Director's details changed for Pascal Rieger on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Pascal Rieger on 7 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Pascal Rieger on 7 June 2013 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Pascal Rieger on 1 April 2012 (2 pages) |
23 October 2012 | Director's details changed for Pascal Rieger on 1 April 2012 (2 pages) |
23 October 2012 | Director's details changed for Pascal Rieger on 1 April 2012 (2 pages) |
23 October 2012 | Termination of appointment of Scott Underhill as a director (1 page) |
23 October 2012 | Termination of appointment of Scott Underhill as a director (1 page) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Registered office address changed from C/O [Bracket] Design Ltd 86-90 Floor 3 Paul Street London EC2A 4NE on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from C/O [Bracket] Design Ltd 86-90 Floor 3 Paul Street London EC2A 4NE on 28 October 2010 (1 page) |
14 June 2010 | Secretary's details changed for Anna To on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 1St Floor 35-39 Old Street London EC1V9HX on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Anna To on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 1St Floor 35-39 Old Street London EC1V9HX on 14 June 2010 (1 page) |
29 March 2010 | Appointment of Pascal Rieger as a director (2 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Pascal Rieger as a director (2 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Scott Underhill on 2 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Scott Underhill on 2 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Scott Underhill on 2 October 2009 (2 pages) |
1 February 2010 | Company name changed triframe LTD\certificate issued on 01/02/10
|
1 February 2010 | Company name changed triframe LTD\certificate issued on 01/02/10
|
1 February 2010 | Change of name notice (2 pages) |
1 February 2010 | Change of name notice (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 1ST floor 77 leonard street london EC2A 4QS (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 35-39 first floor, old street clerkenwell london EC1V 9HX (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 35-39 first floor, old street clerkenwell london EC1V 9HX (1 page) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 1ST floor 77 leonard street london EC2A 4QS (1 page) |
12 March 2009 | Secretary's change of particulars / anna to / 12/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / anna to / 12/03/2009 (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Director's change of particulars / scott underhill / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / scott underhill / 06/03/2008 (1 page) |
14 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
14 August 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
2 March 2007 | Incorporation (12 pages) |
2 March 2007 | Incorporation (12 pages) |