Temple Avenue
London
EC4Y 0HP
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years (closed 27 May 2018) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Steven Gutteridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 121 Hampden Way London N14 5AU |
Director Name | Mr Gavin Spencer Sunshine |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 123 North Street Nazeing Essex EN9 2NJ |
Secretary Name | Steven Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Hampden Way London N14 5AU |
Director Name | Andrei Fomin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Portsea Hall Portsea Place London W2 2BZ |
Director Name | Mr Vadim Karpezov |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2011) |
Role | Business Conslutant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 151, Dorset House Gloucester Place London NW1 5AH |
Director Name | Mr Ameer Karim |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Fletcher Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,468,134 |
Cash | £974 |
Current Liabilities | £307,387 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,200.00. Outstanding |
---|---|
7 May 2008 | Delivered on: 14 May 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £50,900.00. Outstanding |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (11 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (11 pages) |
8 June 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 June 2016 (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Resolutions
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 February 2015 | Termination of appointment of Ameer Karim as a director on 30 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Ameer Karim as a director on 30 January 2015 (1 page) |
9 February 2015 | Appointment of Mr Andrey Leonovich as a director on 30 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Andrey Leonovich as a director on 30 January 2015 (2 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Appointment of Ameer Karim as a director (3 pages) |
8 July 2011 | Appointment of Ameer Karim as a director (3 pages) |
8 July 2011 | Termination of appointment of Vadim Karpezov as a director (2 pages) |
8 July 2011 | Termination of appointment of Vadim Karpezov as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 October 2010 | Appointment of Mr Vadim Karpezov as a director (3 pages) |
28 October 2010 | Termination of appointment of Andrei Fomin as a director (2 pages) |
28 October 2010 | Termination of appointment of Andrei Fomin as a director (2 pages) |
28 October 2010 | Appointment of Mr Vadim Karpezov as a director (3 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 12 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Hf Secretarial Services Limited on 12 September 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 February 2009 | Director's change of particulars / andrei fomin / 16/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / andrei fomin / 16/01/2009 (1 page) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
14 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
14 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 June 2008 | Appointment terminated director and secretary steven gutteridge (1 page) |
4 June 2008 | Secretary appointed hf secretarial services LIMITED (2 pages) |
4 June 2008 | Director appointed andrei fomin (2 pages) |
4 June 2008 | Director appointed andrei fomin (2 pages) |
4 June 2008 | Secretary appointed hf secretarial services LIMITED (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 kings avenue london N21 3NA (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 kings avenue london N21 3NA (1 page) |
4 June 2008 | Appointment terminated director and secretary steven gutteridge (1 page) |
4 June 2008 | Appointment terminated director gavin sunshine (1 page) |
4 June 2008 | Appointment terminated director gavin sunshine (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 September 2007 | Incorporation (15 pages) |
13 September 2007 | Incorporation (15 pages) |