London
W1H 2EJ
Secretary Name | Mr Brett Jonathan Gribble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Tim Peter Venables |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Commission Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Alexanda Teh |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 May 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 2009) |
Role | Commercial Dierctor |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Brett Jonathan Gribble |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
160 at £1 | Alexanda Teh 20.00% Ordinary A |
---|---|
160 at £1 | Brett Jonathan Gribble 20.00% Ordinary A |
160 at £1 | Murray Pearce 20.00% Ordinary A |
160 at £1 | Patrick Cooper 20.00% Ordinary A |
160 at £1 | Tim Peter Venables 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,942 |
Current Liabilities | £3,942 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | Application to strike the company off the register (3 pages) |
7 January 2014 | Application to strike the company off the register (3 pages) |
3 December 2013 | Termination of appointment of Tim Venables as a director (1 page) |
3 December 2013 | Termination of appointment of Brett Gribble as a director (1 page) |
3 December 2013 | Termination of appointment of Brett Gribble as a director (1 page) |
3 December 2013 | Termination of appointment of Tim Venables as a director (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2013-01-19
|
19 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders Statement of capital on 2013-01-19
|
18 January 2013 | Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages) |
18 January 2013 | Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages) |
18 January 2013 | Director's details changed for Mr Alexanda Teh on 1 October 2011 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page) |
13 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Alexanda Teh as a secretary (1 page) |
13 January 2011 | Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page) |
13 January 2011 | Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (1 page) |
13 January 2011 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Tim Peter Venables on 1 October 2009 (2 pages) |
13 January 2011 | Termination of appointment of Alexanda Teh as a secretary (1 page) |
13 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Alexanda Teh on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Brett Jonathan Gribble on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexanda Teh on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page) |
26 January 2010 | Secretary's details changed for Alexanda Teh on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Tim Peter Venables on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Brett Jonathan Gribble on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Alexanda Teh on 1 October 2009 (2 pages) |
29 July 2009 | Director appointed tim peter venables (2 pages) |
29 July 2009 | Director appointed tim peter venables (2 pages) |
2 July 2009 | Director and secretary appointed brett jonathan gribble (2 pages) |
2 July 2009 | Director and secretary appointed alexanda teh (2 pages) |
2 July 2009 | Director and secretary appointed brett jonathan gribble (2 pages) |
2 July 2009 | Director and secretary appointed alexanda teh (2 pages) |
21 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 November 2008 | Appointment terminated director barbara kahan (1 page) |
21 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 November 2008 | Appointment terminated director barbara kahan (1 page) |
19 November 2008 | Incorporation (25 pages) |
19 November 2008 | Incorporation (25 pages) |