London
SW3 2EF
Secretary Name | Mr David Alvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove End House Grove End Bagshot Surrey GU19 5HY |
Director Name | Markku Alpo Roine |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2015) |
Role | Producer |
Country of Residence | Finland |
Correspondence Address | Vainamoisenkatu 13a 19 Helsinki Fi 00100 Foreign |
Director Name | Ms Minna Maria Neuvonen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 August 2014) |
Role | Marketing Strategist |
Correspondence Address | Albertinkatu 23 A 16 F1-00120 Helsinki Finland |
Registered Address | 465b Hornsey Road London N19 4DR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
10k at £0.01 | Markku Alpo Roine 28.57% Ordinary |
---|---|
10k at £0.01 | Minna Maria Neuvonen 28.57% Ordinary |
10k at £0.01 | Pasi Pentti Ewert Leino 28.57% Ordinary |
5k at £0.01 | Henry Herman Paasikivi 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£216,092 |
Cash | £31,605 |
Current Liabilities | £296,459 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Termination of appointment of Markku Alpo Roine as a director on 31 August 2015 (1 page) |
20 January 2016 | Termination of appointment of Markku Alpo Roine as a director on 31 August 2015 (1 page) |
22 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Markku Alpo Roine on 31 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Markku Alpo Roine on 31 August 2015 (2 pages) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
30 April 2015 | Registered office address changed from 33a Milton Road Hampton Middlesex TW12 2LL to 465B Hornsey Road London N19 4DR on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 33a Milton Road Hampton Middlesex TW12 2LL to 465B Hornsey Road London N19 4DR on 30 April 2015 (1 page) |
24 November 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
24 November 2014 | Termination of appointment of Minna Maria Neuvonen as a director on 22 August 2014 (1 page) |
24 November 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
24 November 2014 | Termination of appointment of Minna Maria Neuvonen as a director on 22 August 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2008 | Director appointed ms minna maria neuvonen (1 page) |
8 October 2008 | Director appointed ms minna maria neuvonen (1 page) |
7 October 2008 | Ad 01/10/08\gbp si [email protected]=200\gbp ic 100/300\ (2 pages) |
7 October 2008 | Ad 01/10/08\gbp si [email protected]=200\gbp ic 100/300\ (2 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
2 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
2 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
23 August 2007 | Incorporation (17 pages) |
23 August 2007 | Incorporation (17 pages) |