Edgware
Middlesex
HA8 7TT
Director Name | Mr Joseph Martin Cooper |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Lane London SE5 8ST |
Director Name | Mr Thomas Michael Demetrius Price |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Lane London SE5 8ST |
Website | www.mustardup.com |
---|
Registered Address | Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
3 at £1 | Hass Rauf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,911 |
Current Liabilities | £25,912 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 December 2013 | Director's details changed for Mr Hassanayn Shahid Rauf on 21 October 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Hassanayn Shahid Rauf on 21 October 2013 (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Registered office address changed from 32 Grove Lane London SE5 8ST United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 32 Grove Lane London SE5 8ST United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Termination of appointment of Thomas Price as a director (1 page) |
13 June 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Thomas Price as a director (1 page) |
13 June 2012 | Termination of appointment of Joseph Cooper as a director (1 page) |
13 June 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
13 June 2012 | Termination of appointment of Joseph Cooper as a director (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Joseph Martin Cooper on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Hassanayn Shahid Rauf on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Thomas Michael Demetrius Price on 1 October 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 22 foxberry road brockley london SE4 2SP united kingdom (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 22 foxberry road brockley london SE4 2SP united kingdom (1 page) |
22 October 2008 | Incorporation (14 pages) |
22 October 2008 | Incorporation (14 pages) |