London
EC1A 4HY
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briarfields Homing Road Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road London E4 6BX |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
21.3k at £1 | Fountain Venture As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£214,991 |
Cash | £39,682 |
Current Liabilities | £325,774 |
Latest Accounts | 28 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 December 2014 | Director's details changed for Jorn Lyseggen on 19 December 2014 (2 pages) |
22 December 2014 | Director's details changed for Jorn Lyseggen on 19 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 October 2013 | Total exemption full accounts made up to 28 December 2012 (20 pages) |
2 October 2013 | Total exemption full accounts made up to 28 December 2012 (20 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption full accounts made up to 28 December 2011 (21 pages) |
17 December 2012 | Total exemption full accounts made up to 28 December 2011 (21 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption full accounts made up to 28 December 2010 (21 pages) |
30 September 2011 | Total exemption full accounts made up to 28 December 2010 (21 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption full accounts made up to 28 December 2009 (22 pages) |
5 October 2010 | Total exemption full accounts made up to 28 December 2009 (22 pages) |
30 September 2010 | Previous accounting period shortened from 31 December 2009 to 28 December 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 31 December 2009 to 28 December 2009 (1 page) |
28 September 2010 | Previous accounting period extended from 28 December 2009 to 31 December 2009 (1 page) |
28 September 2010 | Previous accounting period extended from 28 December 2009 to 31 December 2009 (1 page) |
9 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
1 July 2010 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Total exemption full accounts made up to 28 December 2008 (18 pages) |
25 August 2009 | Total exemption full accounts made up to 28 December 2008 (18 pages) |
10 June 2009 | Appointment terminated secretary david gibbons (1 page) |
10 June 2009 | Appointment terminated secretary david gibbons (1 page) |
4 November 2008 | Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 30/06/2008 to 28/12/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
9 May 2008 | Ad 20/12/07\gbp si 21331@1=21331\gbp ic 1/21332\ (2 pages) |
9 May 2008 | Gbp nc 1000/100000\20/12/07 (2 pages) |
9 May 2008 | Gbp nc 1000/100000\20/12/07 (2 pages) |
9 May 2008 | Ad 20/12/07\gbp si 21331@1=21331\gbp ic 1/21332\ (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 24 bevis marks london EC3A 7NR (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 24 bevis marks london EC3A 7NR (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
28 June 2007 | Incorporation (14 pages) |
28 June 2007 | Incorporation (14 pages) |