56 Lamb Lane
London
E8 3PJ
Director Name | Gary Volf Krimershmoys |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 August 2014) |
Role | Businessman |
Correspondence Address | Flat 1 14 Lindfield Gardens London NW3 6PU |
Director Name | Mr Paul Thomas Drummond |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Star Wharf 40 St Pancras Way London NW1 0QX |
Director Name | Mr Benjamin William Elliot |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 130 Gloucester Terrace London W2 6HP |
Director Name | Nada Raza |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Art Consultant |
Correspondence Address | 603 33 City Pavilion Britton Street London EC1M 5UG |
Director Name | Mr Aaron Thomas Simpson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Calabria Road London N5 1HU |
Secretary Name | Mr Paul Thomas Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Star Wharf 40 St Pancras Way London NW1 0QX |
Registered Address | 36 Park Avenue North London N8 7RT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
11.5k at £0.01 | Gary Volk Krimershmoys 92.01% Ordinary |
---|---|
1000 at £0.01 | Nicholas Hackworth 7.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,349 |
Cash | £4,618 |
Current Liabilities | £71,916 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page) |
9 April 2013 | Company name changed quintessentially art LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Company name changed quintessentially art LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 29 Portland Place London Greater London W1B 1QB on 9 April 2013 (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 August 2011 | Termination of appointment of Paul Drummond as a secretary (1 page) |
5 August 2011 | Termination of appointment of Paul Drummond as a secretary (1 page) |
15 June 2011 | Termination of appointment of Aaron Simpson as a director (1 page) |
15 June 2011 | Termination of appointment of Benjamin Elliot as a director (1 page) |
15 June 2011 | Termination of appointment of Benjamin Elliot as a director (1 page) |
15 June 2011 | Termination of appointment of Aaron Simpson as a director (1 page) |
15 June 2011 | Termination of appointment of Paul Drummond as a director (1 page) |
15 June 2011 | Termination of appointment of Paul Drummond as a director (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
9 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-06-09
|
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2011 | Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from 10 Carlisle Street London W1D 3BR on 16 March 2011 (2 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Capitals not rolled up (2 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Capitals not rolled up (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
22 July 2009 | Return made up to 08/05/09; full list of members (6 pages) |
22 July 2009 | Director's change of particulars / ben elliot / 08/05/2009 (1 page) |
22 July 2009 | Director's change of particulars / ben elliot / 08/05/2009 (1 page) |
12 March 2009 | Director's change of particulars / benjamin elliot / 09/02/2009 (1 page) |
12 March 2009 | Director's change of particulars / benjamin elliot / 09/02/2009 (1 page) |
3 March 2009 | Director appointed gary volf krimershmoys (2 pages) |
3 March 2009 | Director appointed gary volf krimershmoys (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 October 2008 | Director and secretary's change of particulars paul thomas drummond logged form (1 page) |
1 October 2008 | Director and secretary's change of particulars paul thomas drummond logged form (1 page) |
4 June 2008 | Director's change of particulars / ben elliot / 01/01/2008 (2 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 June 2008 | Director's change of particulars / ben elliot / 01/01/2008 (2 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
8 May 2008 | Ad 28/04/08\gbp si [email protected]=99\gbp ic 1/100\ (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
24 September 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Registered office changed on 08/09/07 from: ivan sopher & co 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
8 May 2007 | Incorporation (19 pages) |
8 May 2007 | Incorporation (19 pages) |