Hove
East Sussex
BN3 3TE
Secretary Name | Sarah Louise Hurdman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Bluewater House Riverside West, Smugglers Way London SW18 1EA |
Director Name | Mr Oliver David Farago |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Website | fosburymarketing.co.uk |
---|---|
Telephone | 07 420745790 |
Telephone region | Mobile |
Registered Address | 3rd Floor The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
8 at £1 | Andrew Dyer 80.00% Ordinary |
---|---|
2 at £1 | Sasha Brendon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,180 |
Cash | £46,634 |
Current Liabilities | £101,188 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2018 | Application to strike the company off the register (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Coyote Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Termination of appointment of Oliver David Farago as a director on 7 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Oliver David Farago as a director on 7 July 2017 (1 page) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with updates (6 pages) |
22 August 2017 | Registered office address changed from 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ to 3rd Floor the Monument Building 11 Monument Street London EC3R 8AF on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ to 3rd Floor the Monument Building 11 Monument Street London EC3R 8AF on 22 August 2017 (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
30 January 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Sub-division of shares on 22 December 2016 (4 pages) |
30 January 2017 | Change of share class name or designation (2 pages) |
30 January 2017 | Sub-division of shares on 22 December 2016 (4 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
17 January 2017 | Appointment of Mr Oliver David Farago as a director on 22 December 2016 (3 pages) |
17 January 2017 | Appointment of Mr Oliver David Farago as a director on 22 December 2016 (3 pages) |
12 January 2017 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH England to 4th Floor the Crane Building 22 Lavington Street London SE1 0NZ on 12 January 2017 (2 pages) |
3 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Registered office address changed from Farriers the Street Albury Surrey GU5 9AE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Farriers the Street Albury Surrey GU5 9AE to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 8 March 2016 (1 page) |
21 December 2015 | Sub-division of shares on 3 November 2015 (4 pages) |
21 December 2015 | Sub-division of shares on 3 November 2015 (4 pages) |
9 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2015 | Statement of company's objects (2 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Statement of company's objects (2 pages) |
9 December 2015 | Change of share class name or designation (2 pages) |
9 December 2015 | Change of share class name or designation (2 pages) |
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
25 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (16 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Andrew Philip Dyer on 31 July 2013 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Andrew Philip Dyer on 31 July 2013 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Andrew Philip Dyer on 6 August 2010 (2 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 October 2008 | Return made up to 06/08/08; full list of members (6 pages) |
2 October 2008 | Return made up to 06/08/08; full list of members (6 pages) |
31 March 2008 | Ad 15/10/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
31 March 2008 | Ad 15/10/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
25 March 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Ad 03/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 3RD floor, 16 bromells road, london, SW4 0BG (1 page) |
4 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3RD floor 16 bromells road london SW4 0BG (1 page) |
4 February 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
6 August 2007 | Incorporation (18 pages) |
6 August 2007 | Incorporation (18 pages) |