London
EC1V 2NX
Director Name | Miss Victoria Mary Prouse |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 August 2019) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Kemp House, 152 City Road,London City Road London EC1V 2NX |
Secretary Name | Victor Prouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Procurement Consultant |
Correspondence Address | 1 Boundary Road Hove East Sussex BN3 4EH |
Director Name | Mr Peter French |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2010) |
Role | Estate Agent |
Correspondence Address | 18 Bridgemere Road Eastbourne East Sussex BN22 8UB |
Director Name | Mr Chris Kwame Buhlinger |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haversham Lodge, 15 Boundary Road, Hove East Sussex BN3 4EF |
Director Name | Mr Chris Kwame Buhlinger |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Haversham Lodge, 15 Boundary Road, Hove East Sussex BN3 4EF |
Director Name | Mr Duke Joseph Nti |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2012) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Murray Street London NW1 9RE |
Director Name | Mr Victor Prouse |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 March 2011) |
Role | Procurement Agent |
Country of Residence | United Kingdom |
Correspondence Address | Haversham Lodge, 15 Boundary Road, Hove East Sussex BN3 4EF |
Director Name | Miss Deborah Birch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2017) |
Role | Retail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House, 152 City Road,London City Road London EC1V 2NX |
Director Name | Mr Anthony Arthur Thomas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House, 152 City Road,London City Road London EC1V 2NX |
Registered Address | Kemp House, 152 City Road,London City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Debora Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,712,425 |
Gross Profit | £715,250 |
Net Worth | £1,177,104 |
Cash | £36,040 |
Current Liabilities | £470,243 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Completion of winding up (1 page) |
30 August 2018 | Order of court to wind up (3 pages) |
6 September 2017 | Full accounts made up to 30 June 2017 (10 pages) |
6 September 2017 | Full accounts made up to 30 June 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 May 2017 | Full accounts made up to 30 June 2016 (10 pages) |
24 May 2017 | Full accounts made up to 30 June 2016 (10 pages) |
14 March 2017 | Termination of appointment of Deborah Birch as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Deborah Birch as a director on 14 March 2017 (1 page) |
10 February 2017 | Appointment of Miss Victoria Mary Prouse as a director on 21 January 2017 (2 pages) |
10 February 2017 | Appointment of Miss Victoria Mary Prouse as a director on 21 January 2017 (2 pages) |
10 February 2017 | Termination of appointment of Anthony Arthur Thomas as a director on 15 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Anthony Arthur Thomas as a director on 15 January 2017 (1 page) |
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 June 2016 | Full accounts made up to 30 June 2015 (11 pages) |
6 June 2016 | Full accounts made up to 30 June 2015 (11 pages) |
18 February 2016 | Registered office address changed from 213 Eversholt Street London NW1 1DE to Kemp House, 152 City Road,London City Road London EC1V 2NX on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 213 Eversholt Street London NW1 1DE to Kemp House, 152 City Road,London City Road London EC1V 2NX on 18 February 2016 (1 page) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
19 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
30 November 2014 | Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 30 November 2014 (1 page) |
30 November 2014 | Registered office address changed from 11 Murray Street London NW1 9RE to 213 Eversholt Street London NW1 1DE on 30 November 2014 (1 page) |
2 October 2014 | Full accounts made up to 30 June 2013 (10 pages) |
2 October 2014 | Full accounts made up to 30 June 2013 (10 pages) |
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
10 July 2013 | Full accounts made up to 30 June 2012 (10 pages) |
10 July 2013 | Full accounts made up to 30 June 2012 (10 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Termination of appointment of Duke Nti as a director (1 page) |
23 November 2012 | Termination of appointment of Duke Nti as a director (1 page) |
8 November 2012 | Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from , 12 Pevensey Road, Worthing, Sussex, BN11 5NP, United Kingdom on 8 November 2012 (2 pages) |
21 September 2012 | Appointment of Mr Anthony Arthur Thomas as a director (2 pages) |
21 September 2012 | Appointment of Mr Anthony Arthur Thomas as a director (2 pages) |
15 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 30 June 2011 (10 pages) |
2 August 2012 | Full accounts made up to 30 June 2011 (10 pages) |
29 November 2011 | Registered office address changed from , Haversham Lodge, 15 Boundary, Road, Hove, East Sussex, BN3 4EF on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from , Haversham Lodge, 15 Boundary, Road, Hove, East Sussex, BN3 4EF on 29 November 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Amended full accounts made up to 30 June 2010 (10 pages) |
21 September 2011 | Amended full accounts made up to 30 June 2010 (10 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2011 | Amended full accounts made up to 30 June 2010 (10 pages) |
15 August 2011 | Amended full accounts made up to 30 June 2010 (10 pages) |
3 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
3 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
21 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
16 March 2011 | Appointment of Miss Deborah Birch as a director (2 pages) |
16 March 2011 | Termination of appointment of Victor Prouse as a director (1 page) |
16 March 2011 | Termination of appointment of Victor Prouse as a secretary (1 page) |
16 March 2011 | Termination of appointment of Victor Prouse as a secretary (1 page) |
16 March 2011 | Termination of appointment of Victor Prouse as a director (1 page) |
16 March 2011 | Appointment of Miss Deborah Birch as a director (2 pages) |
24 February 2011 | Appointment of Mr Victor Prouse as a director (2 pages) |
24 February 2011 | Appointment of Mr Victor Prouse as a director (2 pages) |
3 January 2011 | Appointment of Mr Michael Johnson as a secretary (1 page) |
3 January 2011 | Appointment of Mr Michael Johnson as a secretary (1 page) |
22 December 2010 | Termination of appointment of Chris Buhlinger as a director (1 page) |
22 December 2010 | Termination of appointment of Chris Buhlinger as a director (1 page) |
21 December 2010 | Appointment of Mr Duke Joseph Nti as a director (2 pages) |
21 December 2010 | Appointment of Mr Duke Joseph Nti as a director (2 pages) |
4 November 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Full accounts made up to 30 June 2009 (10 pages) |
26 October 2010 | Full accounts made up to 30 June 2009 (10 pages) |
13 July 2010 | Full accounts made up to 30 June 2008 (10 pages) |
13 July 2010 | Full accounts made up to 30 June 2008 (10 pages) |
25 March 2010 | Termination of appointment of Peter French as a director (1 page) |
25 March 2010 | Termination of appointment of Peter French as a director (1 page) |
23 February 2010 | Appointment of Mr Chris Kwame Buhlinger as a director (2 pages) |
23 February 2010 | Appointment of Mr Chris Kwame Buhlinger as a director (2 pages) |
21 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Director appointed mr peter n/a french (1 page) |
1 December 2008 | Appointment terminated director chris buhlinger (1 page) |
1 December 2008 | Director appointed mr peter n/a french (1 page) |
1 December 2008 | Appointment terminated director chris buhlinger (1 page) |
26 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / victor prouse / 24/09/2008 (2 pages) |
26 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
26 September 2008 | Secretary's change of particulars / victor prouse / 24/09/2008 (2 pages) |
19 June 2007 | Incorporation (9 pages) |
19 June 2007 | Incorporation (9 pages) |