London
W1W 7BN
Secretary Name | Mr Cameron Willats |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Church Street Bishops Stortford Hertfordshire CM23 2LY |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mr Gregory John Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,111 |
Cash | £3,485 |
Current Liabilities | £25,508 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
29 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Gregory John Jordan on 11 March 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Gregory John Jordan on 11 March 2012 (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 July 2011 | Annual return made up to 11 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 11 March 2011 (4 pages) |
6 July 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Amended accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Gregory John Jordan on 7 October 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 September 2008 | Appointment terminate, secretary logged form (1 page) |
23 September 2008 | Appointment terminate, secretary logged form (1 page) |
18 September 2008 | Secretary appointed mr cameron willats (1 page) |
18 September 2008 | Secretary appointed mr cameron willats (1 page) |
12 September 2008 | Appointment terminated director elizabeth logan (1 page) |
12 September 2008 | Appointment terminated director elizabeth logan (1 page) |
7 August 2008 | Director appointed gregory jordan (1 page) |
7 August 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 August 2008 | Director appointed gregory jordan (1 page) |
7 August 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 July 2008 | Company name changed zest edge LIMITED\certificate issued on 21/07/08 (2 pages) |
19 July 2008 | Company name changed zest edge LIMITED\certificate issued on 21/07/08 (2 pages) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |