London
WC2H 9QN
Secretary Name | Ms Chloe Nicholls |
---|---|
Status | Closed |
Appointed | 01 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Hms President Victoria Embankment London EC4Y 0HJ |
Secretary Name | Matthew Nicholas Schonborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Langley Tower, 25 Langley Road Surbiton KT6 6LW |
Website | newspepper.com |
---|---|
Email address | [email protected] |
Telephone | 07 857109872 |
Telephone region | Mobile |
Registered Address | Hms President Victoria Embankment London EC4Y 0HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
100k at £0.01 | Richard Alderson & Hermione Newspepper LTD & Michael Smith & Ben Way & Paul Walsh & Matthew Schonborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,580 |
Current Liabilities | £6,732 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Appointment of Ms Chloe Nicholls as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Termination of appointment of Matthew Nicholas Schonborn as a secretary on 1 July 2012 (1 page) |
9 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
20 April 2012 | Administrative restoration application (3 pages) |
20 April 2012 | Registered office address changed from Flat 6, No. 3 Mercer Street London WC2H 9QN on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 13 July 2011 (14 pages) |
20 April 2012 | Annual return made up to 13 July 2011 (14 pages) |
20 April 2012 | Administrative restoration application (3 pages) |
20 April 2012 | Registered office address changed from Flat 6, No. 3 Mercer Street London WC2H 9QN on 20 April 2012 (2 pages) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Hermione Lazulie Elizabeth Way on 8 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from, 25 floral street, london, WC2E 9DS (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Director's change of particulars / hermione way / 21/09/2009 (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Director's change of particulars / hermione way / 21/09/2009 (1 page) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from, 25 floral street, london, WC2E 9DS (1 page) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from, c/o rainmakers bedford chambers the piazza, london, WC2E 8HA (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, c/o rainmakers bedford chambers the piazza, london, WC2E 8HA (1 page) |
1 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, bedford chambers, the piazza, london, WC2E 8HA (1 page) |
1 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, bedford chambers, the piazza, london, WC2E 8HA (1 page) |
13 July 2007 | Incorporation (13 pages) |
13 July 2007 | Incorporation (13 pages) |