Newcastle Upon Tyne
Tyne And Wear
NE3 5RP
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Essentially Professional Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Filipo Levi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,855 |
Current Liabilities | £19,855 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP (1 page) |
18 April 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
30 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Allan Reeves as a director (1 page) |
6 July 2010 | Termination of appointment of Essentially Professional Services as a secretary (1 page) |
6 July 2010 | Director's details changed for Filipo Levi on 23 June 2010 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (4 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Director appointed filipo levi (2 pages) |
12 August 2009 | Secretary appointed allan anthony reeves (2 pages) |
16 May 2009 | Memorandum and Articles of Association (4 pages) |
9 May 2009 | Company name changed s hape promotions LIMITED\certificate issued on 13/05/09 (2 pages) |
5 March 2009 | Director appointed allan anthony reeves (2 pages) |
5 March 2009 | Secretary appointed essentially professional services (2 pages) |
23 June 2008 | Incorporation (9 pages) |
23 June 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |