London
W1W 6XY
Director Name | Mathew Hobbs |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 98 Portland Place London W1B 1LT |
Director Name | Alison Gemma Bright |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 07 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weymouth Mews London W1G 7DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 Charlotte Street London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
152k at £1 | Adam N. Harper 79.64% Ordinary |
---|---|
9k at £1 | Alison G. Bright 4.72% Ordinary |
29.9k at £1 | Mathew Hobbs 15.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £924,198 |
Cash | £644,538 |
Current Liabilities | £265,027 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2016 | Final Gazette dissolved following liquidation (1 page) |
7 February 2016 | Final Gazette dissolved following liquidation (1 page) |
8 September 2014 | Completion of winding up (1 page) |
8 September 2014 | Dissolution deferment (1 page) |
8 September 2014 | Dissolution deferment (1 page) |
8 September 2014 | Completion of winding up (1 page) |
29 December 2011 | Order of court to wind up (2 pages) |
29 December 2011 | Order of court to wind up (2 pages) |
18 July 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 18 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders Statement of capital on 2011-07-08
|
31 January 2011 | 288A (2 pages) |
31 January 2011 | 288A (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (15 pages) |
7 October 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (15 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 3 June 2010
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 July 2010 | Appointment of Adam Nicholas Harper as a director (2 pages) |
30 July 2010 | Appointment of Adam Nicholas Harper as a director (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 21 July 2009
|
28 April 2010 | Statement of capital following an allotment of shares on 21 July 2009
|
6 April 2010 | Appointment of Alison Gemma Bright as a director (3 pages) |
6 April 2010 | Appointment of Mathew Hobbs as a director (2 pages) |
6 April 2010 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
6 April 2010 | Appointment of Mathew Hobbs as a director (2 pages) |
6 April 2010 | Appointment of Alison Gemma Bright as a director (3 pages) |
6 April 2010 | Previous accounting period extended from 30 June 2009 to 31 July 2009 (3 pages) |
31 March 2010 | Termination of appointment of Company Directors Limited as a director (2 pages) |
31 March 2010 | Termination of appointment of Company Directors Limited as a director (2 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 January 2009 | Resolutions
|
24 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from palladium house 1-4 argyll street london W1F 7LD (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |