London
NW3 4RG
Director Name | Jemima Jane French |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Noel Street London W1F 8GS |
Director Name | Mr John Joakim |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Invester Relations |
Country of Residence | United Kingdom |
Correspondence Address | 66 Denman Drive South London NW11 6RH |
Director Name | Mr Dominic Edward Henry McVey |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gainsborough Studios West 1 Poole Street London N1 5EA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £412,760 |
Cash | £134,767 |
Current Liabilities | £191,569 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 February 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (7 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 27 August 2016 (7 pages) |
10 September 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 September 2015 (1 page) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Declaration of solvency (3 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Jemima Jane French on 3 May 2013 (2 pages) |
9 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Jemima Jane French on 3 May 2013 (2 pages) |
9 June 2014 | Director's details changed for Jemima Jane French on 3 May 2013 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Change of share class name or designation (2 pages) |
11 April 2013 | Resolutions
|
25 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
21 June 2012 | Previous accounting period shortened from 28 February 2012 to 30 November 2011 (1 page) |
15 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 May 2011 (1 page) |
15 October 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Jemima Jane French on 2 May 2010 (2 pages) |
15 October 2010 | Termination of appointment of Dominic Mcvey as a director (1 page) |
15 October 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Jemima Jane French on 2 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Jemima Jane French on 2 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Ms Sadie Liza Frost on 2 May 2010 (2 pages) |
15 October 2010 | Termination of appointment of Dominic Mcvey as a director (1 page) |
15 October 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Registered office address changed from 22-26 Camden Passage Islington London N1 8ED on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 22-26 Camden Passage Islington London N1 8ED on 19 July 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 July 2010 | Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages) |
1 July 2010 | Previous accounting period shortened from 31 May 2010 to 28 February 2010 (3 pages) |
15 June 2010 | Termination of appointment of John Joakim as a director (2 pages) |
15 June 2010 | Termination of appointment of John Joakim as a director (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Director appointed dominic edward henry mcvey (2 pages) |
28 August 2009 | Director appointed dominic edward henry mcvey (2 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
26 November 2008 | Ad 11/11/08\gbp si [email protected]=1.33\gbp ic 1/2.33\ (2 pages) |
26 November 2008 | Statement of affairs (6 pages) |
26 November 2008 | Statement of affairs (6 pages) |
26 November 2008 | Ad 11/11/08\gbp si [email protected]=1.33\gbp ic 1/2.33\ (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o sabretooth law 33 redesdale street london SW3 4BL united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o sabretooth law 33 redesdale street london SW3 4BL united kingdom (1 page) |
16 July 2008 | Director appointed jemima french (1 page) |
16 July 2008 | Director appointed jemima french (1 page) |
15 July 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
15 July 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
14 July 2008 | Director appointed sadie frost (1 page) |
14 July 2008 | Director appointed john joakim (1 page) |
14 July 2008 | Director appointed sadie frost (1 page) |
14 July 2008 | Director appointed john joakim (1 page) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |