London
EC2A 3AF
Secretary Name | Mr Vincent Turner |
---|---|
Status | Closed |
Appointed | 10 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 18 Whitehall Road Thornton Heath Surrey CR7 6AE |
Secretary Name | Doreen Clark |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Oak Avenue Croydon Surrey CR0 8EJ |
Secretary Name | Samantha Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | Morrell House Studio 7. 98 Curtain Road London EC2A 3AF |
Director Name | Hemingway Media Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2014) |
Correspondence Address | 98 Curtain Road Morrell House, Studio 7 London EC2A 3AF |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,753 |
Cash | £846 |
Current Liabilities | £47,617 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (13 pages) |
17 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (13 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (9 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (9 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 18 Whitehall Road Thornton Heath Surrey CR7 6AE United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 May 2015 (2 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Statement of affairs with form 4.19 (6 pages) |
6 May 2015 | Statement of affairs with form 4.19 (6 pages) |
6 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages) |
8 April 2015 | Appointment of Mr Vincent Turner as a secretary on 10 April 2014 (2 pages) |
8 April 2015 | Termination of appointment of Samantha Hemingway as a secretary on 10 April 2014 (1 page) |
8 April 2015 | Termination of appointment of Samantha Hemingway as a secretary on 10 April 2014 (1 page) |
8 April 2015 | Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3AF to 18 Whitehall Road Thornton Heath Surrey CR7 6AE on 8 April 2015 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page) |
7 January 2015 | Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page) |
7 January 2015 | Termination of appointment of Hemingway Media Ltd as a director on 4 April 2014 (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Appointment of Hemingway Media Ltd as a director (2 pages) |
28 October 2013 | Appointment of Hemingway Media Ltd as a director (2 pages) |
15 August 2013 | Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Director's details changed for Vincent James Turner on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Vincent James Turner on 1 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Vincent James Turner on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Samantha Hemingway on 1 August 2013 (2 pages) |
20 May 2013 | Director's details changed for Vincent James Turner on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Vincent James Turner on 20 May 2013 (2 pages) |
28 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
22 January 2013 | Total exemption small company accounts made up to 29 February 2012 (10 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Amended accounts made up to 28 February 2010 (10 pages) |
10 February 2012 | Amended accounts made up to 28 February 2010 (10 pages) |
17 November 2011 | Amended accounts made up to 28 February 2011 (10 pages) |
17 November 2011 | Amended accounts made up to 28 February 2011 (10 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Ground 8 Basement Studio 485 Liverpool Road London N7 8PG on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Doreen Clark as a secretary (1 page) |
7 April 2011 | Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Samantha Hemingway on 7 April 2011 (1 page) |
7 April 2011 | Termination of appointment of Doreen Clark as a secretary (1 page) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
16 June 2010 | Director's details changed for Vincent James Turner on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Vincent James Turner on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Vincent James Turner on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 16 March 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 16 March 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Secretary's details changed for Doreen Clark on 25 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Doreen Clark on 25 January 2010 (2 pages) |
16 December 2009 | Secretary's details changed for Samantha Anne Hemingway on 31 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Samantha Anne Hemingway on 31 October 2009 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
31 October 2009 | Registered office address changed from Ground and Basement Studio 485 Liverpool Road London N7 8PG on 31 October 2009 (1 page) |
31 October 2009 | Registered office address changed from Ground and Basement Studio 485 Liverpool Road London N7 8PG on 31 October 2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 150 oak avenue shirley croydon CR0 8EJ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 150 oak avenue shirley croydon CR0 8EJ (1 page) |
24 July 2008 | Secretary appointed samatha anne hemingway (2 pages) |
24 July 2008 | Secretary appointed samatha anne hemingway (2 pages) |
25 February 2008 | Incorporation (17 pages) |
25 February 2008 | Incorporation (17 pages) |