London
SW7 3DQ
Director Name | Ms Magdalena Jaroslawa Wlodarczyk-Sroka |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eatons Mead London E4 8AN |
Director Name | Mr John Hall |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 September 2011) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | Centre Point 11th Floor 103 New Oxford Street Camden London WC1A 1DD |
Director Name | Alexander Claus Holland |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 2009) |
Role | Media Executive |
Correspondence Address | 39 Colville Gardens London W11 2BA |
Director Name | Mr Greg Roselli |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centre Point 11th Floor 103 New Oxford Street Camden London WC1A 1DD |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2011) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 17a Hamilton Terrace London NW8 9RE |
Director Name | Ciaran Caulfield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2011) |
Role | Accountant |
Correspondence Address | 3 Fitzwilliam Court Dublin Dublin 2 Ireland |
Director Name | Camilla Jansdotter Richards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2009(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2011) |
Role | Marketing |
Correspondence Address | 485 Ch. Du Burel Mougins 06250 France |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2011) |
Role | Cp Director |
Country of Residence | England |
Correspondence Address | 53 Grand Avenue London N10 3BS |
Director Name | Mr Darren Malcolm Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Holly Bush Court Boston Spa Wetherby West Yorkshire LS23 6TB |
Director Name | Mrs Luan Underwood |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 16 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodlee House, 1 Dodlee Lane Longwood HD3 4TZ |
Secretary Name | Megan Hoey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Centre Point 11th Floor 103 New Oxford Street Camden London WC1A 1DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | KASA Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2007) |
Correspondence Address | Office 1d 238-246 King Street London W6 0RF |
Registered Address | Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1.6k at £111.18 | Ciaran Caulfield 95.37% Ordinary |
---|---|
- | OTHER 4.63% - |
131 at £ | Alexander Claus Holland 0.00% Ordinary 1 |
7 at £ | Anna Lawrence 0.00% Ordinary 1 |
7.5k at £ | Ciaran Caulfield 0.00% Ordinary 1 |
32 at £ | Frank Apfel 0.00% Ordinary 1 |
82 at £ | Gregory Roselli 0.00% Ordinary 1 |
37 at £ | John Hall 0.00% Ordinary 1 |
711 at £ | Snaith Financials Inc. 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £425,467 |
Cash | £8,545 |
Current Liabilities | £306,891 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (12 pages) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (12 pages) |
1 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (12 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 22 January 2015 (10 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (10 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 22 January 2015 (10 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 22 January 2014 (10 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (10 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (10 pages) |
25 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
25 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
25 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
23 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
23 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
23 January 2013 | Administrator's progress report to 2 November 2012 (14 pages) |
15 June 2012 | Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 15 June 2012 (2 pages) |
23 February 2012 | Statement of administrator's proposal (26 pages) |
23 February 2012 | Result of meeting of creditors (2 pages) |
23 February 2012 | Result of meeting of creditors (2 pages) |
23 February 2012 | Statement of administrator's proposal (26 pages) |
17 February 2012 | Registered office address changed from Centre Point 11Th Floor 103 New Oxford Street Camden London WC1A 1DD United Kingdom on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from Centre Point 11Th Floor 103 New Oxford Street Camden London WC1A 1DD United Kingdom on 17 February 2012 (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
14 November 2011 | Appointment of an administrator (1 page) |
14 November 2011 | Appointment of an administrator (1 page) |
21 September 2011 | Termination of appointment of Greg Roselli as a director (1 page) |
21 September 2011 | Termination of appointment of Greg Roselli as a director (1 page) |
17 September 2011 | Termination of appointment of Megan Hoey as a secretary (1 page) |
17 September 2011 | Termination of appointment of Megan Hoey as a secretary (1 page) |
14 September 2011 | Termination of appointment of John Hall as a director (1 page) |
14 September 2011 | Termination of appointment of John Hall as a director (1 page) |
2 August 2011 | Director's details changed for Greg Roselli on 3 May 2011 (2 pages) |
2 August 2011 | Director's details changed for John Hall on 3 May 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Megan Hoey on 3 May 2011 (1 page) |
2 August 2011 | Secretary's details changed for Megan Hoey on 3 May 2011 (1 page) |
2 August 2011 | Director's details changed for John Hall on 3 May 2011 (2 pages) |
2 August 2011 | Director's details changed for Greg Roselli on 3 May 2011 (2 pages) |
2 August 2011 | Director's details changed for John Hall on 3 May 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Megan Hoey on 3 May 2011 (1 page) |
2 August 2011 | Director's details changed for Greg Roselli on 3 May 2011 (2 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 3
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 3
|
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2011 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 1 Bedford Avenue London WC1B 3AU on 27 April 2011 (1 page) |
15 March 2011 | Appointment of Megan Hoey as a secretary (3 pages) |
15 March 2011 | Termination of appointment of John Hall as a secretary (2 pages) |
15 March 2011 | Appointment of Megan Hoey as a secretary (3 pages) |
15 March 2011 | Termination of appointment of John Hall as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Camilla Richards as a director (2 pages) |
9 March 2011 | Termination of appointment of Camilla Richards as a director (2 pages) |
8 March 2011 | Termination of appointment of Mark Wood as a director (2 pages) |
8 March 2011 | Termination of appointment of Mark Wood as a director (2 pages) |
14 February 2011 | Termination of appointment of Ciaran Caulfield as a director (2 pages) |
14 February 2011 | Termination of appointment of Ciaran Caulfield as a director (2 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 February 2011 | Resolutions
|
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 February 2011 | Appointment of Mr Nicolas David Antony Greenstone as a director (3 pages) |
14 February 2011 | Appointment of Mr Nicolas David Antony Greenstone as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
14 February 2011 | Resolutions
|
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (17 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (17 pages) |
17 November 2010 | Appointment of Mr Mark William Wood as a director (2 pages) |
17 November 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
17 November 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (17 pages) |
17 November 2010 | Appointment of Mr Mark William Wood as a director (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2010 | Termination of appointment of Darren Shaw as a director (1 page) |
23 April 2010 | Termination of appointment of Darren Shaw as a director (1 page) |
23 April 2010 | Termination of appointment of Luan Underwood as a director (1 page) |
23 April 2010 | Termination of appointment of Luan Underwood as a director (1 page) |
1 April 2010 | Termination of appointment of Darren Shaw as a director (2 pages) |
1 April 2010 | Termination of appointment of Darren Shaw as a director (2 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
26 January 2010 | Appointment of Luan Underwood as a director (3 pages) |
26 January 2010 | Termination of appointment of Alexander Holland as a director (2 pages) |
26 January 2010 | Appointment of Darren Malcolm Shaw as a director (4 pages) |
26 January 2010 | Appointment of Luan Underwood as a director (3 pages) |
26 January 2010 | Appointment of Darren Malcolm Shaw as a director (4 pages) |
26 January 2010 | Termination of appointment of Alexander Holland as a director (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
26 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 1ST floor 1 bedford avenue london WC1B 3AU (1 page) |
10 July 2009 | Return made up to 18/05/09; full list of members (6 pages) |
11 June 2009 | Director appointed camilla jansdotter richards (2 pages) |
11 June 2009 | Director appointed camilla jansdotter richards (2 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Director appointed ciaran caulfield (2 pages) |
28 April 2009 | Director appointed ciaran caulfield (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from office 1D 238-246 king street london W6 0RF (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from office 1D 238-246 king street london W6 0RF (1 page) |
18 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
13 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
13 October 2008 | Return made up to 18/05/08; full list of members (5 pages) |
12 February 2008 | Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
12 February 2008 | Ad 01/02/08--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New director appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (9 pages) |
18 May 2007 | Incorporation (9 pages) |