London
WC2A 1LS
Secretary Name | Karen Deborah Liverpool |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Patrick Albert Crispin Marber |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 April 2019) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Patrick Marber 50.00% Ordinary |
---|---|
1 at £1 | Robert Michael John Fox 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2019 | Application to strike the company off the register (1 page) |
24 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
21 October 2016 | Director's details changed for Patrick Marber on 21 October 2014 (2 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 October 2016 | Director's details changed for Patrick Marber on 21 October 2014 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 November 2013 | Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Patrick Marber on 9 October 2013 (2 pages) |
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Patrick Marber on 9 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Patrick Marber on 9 October 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Robert Michael John Fox on 9 October 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 November 2010 | Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Robert Michael John Fox on 9 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Patrick Marber on 9 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Patrick Marber on 9 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Karen Deborah Liverpool on 9 October 2010 (1 page) |
3 November 2010 | Director's details changed for Patrick Marber on 9 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Patrick Marber on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Patrick Marber on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Patrick Marber on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Robert Michael John Fox on 9 October 2009 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 6 beauchamp place london SW3 1NG (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 6 beauchamp place london SW3 1NG (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
4 November 2008 | Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 November 2008 | Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
3 March 2008 | Director appointed patrick marber (1 page) |
3 March 2008 | Director appointed patrick marber (1 page) |
19 October 2007 | Company name changed robert fox project LIMITED\certificate issued on 19/10/07 (2 pages) |
19 October 2007 | Company name changed robert fox project LIMITED\certificate issued on 19/10/07 (2 pages) |
9 October 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
9 October 2007 | Incorporation (13 pages) |
9 October 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
9 October 2007 | Incorporation (13 pages) |