Harborne
Birmingham
B17 8AS
Director Name | Mr Justin Ryan Hart |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6001sw 70st Miami Florida 33143 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Susan Christine Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,528 |
Cash | £1 |
Current Liabilities | £2,529 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mrs Susan Byrne as a director on 23 November 2011 (2 pages) |
6 December 2011 | Appointment of Mrs Susan Byrne as a director on 23 November 2011 (2 pages) |
5 December 2011 | Termination of appointment of Justin Ryan Hart as a director on 23 November 2011 (1 page) |
5 December 2011 | Termination of appointment of Justin Ryan Hart as a director on 23 November 2011 (1 page) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Justin Ryan Hart on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Justin Ryan Hart on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Justin Ryan Hart on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Justin Ryan Hart on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Justin Ryan Hart on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Mr Justin Ryan Hart on 1 October 2009 (2 pages) |
27 November 2009 | Accounts made up to 31 March 2009 (1 page) |
27 November 2009 | Accounts made up to 31 March 2009 (1 page) |
16 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
16 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
4 December 2008 | Director appointed justin ryan hart (2 pages) |
4 December 2008 | Director appointed justin ryan hart (2 pages) |
3 December 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 December 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
3 December 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
3 December 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |