24 Marshalsea Road
London
SE1 1HF
Secretary Name | Zavier Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(2 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 November 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 57 Landcroft Road London Gr London SE22 9LB |
Director Name | Zavier Ellis |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 November 2017) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 57 Landcroft Road London Gr London SE22 9LB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 336 2nd Floor Old Street London EC1V 9DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £500 | Simon Rumley 50.00% Ordinary |
---|---|
1 at £500 | Zavier Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,840 |
Cash | £6,494 |
Current Liabilities | £4,763 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Notification of Simon James Rumley as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Zavier Ellis as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Zavier Ellis as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Simon James Rumley as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 April 2014 | Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Flat 8 24 Marshalsea Road London SE1 1HF on 3 April 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
25 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
25 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
26 October 2010 | Director's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
26 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Secretary's details changed for Zavier Ellis on 9 July 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
24 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 December 2008 | Director appointed zavier ellis (3 pages) |
8 December 2008 | Director appointed zavier ellis (3 pages) |
23 September 2008 | Return made up to 09/07/08; full list of members
|
23 September 2008 | Return made up to 09/07/08; full list of members
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Ad 11/07/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Incorporation (13 pages) |