London
W1U 6TQ
Director Name | Mr Jamie Oliver Jack Reynolds |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Director Name | Mr Simon Lee Campbell Taylor Davies |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 88-90 Baker Street London W1U 6TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 88-90 Baker Street London W1U 6TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James Nicholas Righton 33.33% Ordinary |
---|---|
1 at £1 | Jamie Oliver Jack Reynolds 33.33% Ordinary |
1 at £1 | Simon Lee Campbell Taylor-davies 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,688 |
Cash | £88,226 |
Current Liabilities | £23,724 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Director's details changed for Mr James Nicholas Righton on 6 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2016 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Director's details changed for Mr James Nicholas Righton on 6 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr James Nicholas Righton on 6 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Director's details changed for Mr James Nicholas Righton on 6 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr James Nicholas Righton on 6 March 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr James Nicholas Righton on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Simon Lee Campbell Taylor Davies on 6 March 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr James Nicholas Righton on 6 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Termination of appointment of Chatel Registrars Limited as a secretary (1 page) |
13 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Mr James Nicholas Righton on 21 January 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jamie Oliver Jack Reynolds on 13 April 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 17 November 2011 (1 page) |
12 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2011 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages) |
12 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 21 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mr James Nicholas Righton on 13 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Nicholas Righton on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Nicholas Righton on 9 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Chatel Registrars Limited on 12 March 2010 (2 pages) |
5 January 2010 | Director's details changed for Jamie Oliver Jack Reynolds on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Nicholas Righton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jamie Oliver Jack Reynolds on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Lee Campbell Taylor Davies on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Nicholas Righton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Simon Lee Campbell Taylor Davies on 5 January 2010 (2 pages) |
31 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
6 March 2007 | Incorporation (20 pages) |