Putney
London
SW15 1LB
Secretary Name | William Rupert Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 23 Blount Avenue East Grinstead West Sussex RH19 1JJ |
Director Name | Mr Matthew James |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Leigh On Mendip Somerset BA3 5QP |
Director Name | Victoria Sara-Ann James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2014) |
Role | Secreatry |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Leigh Street Leigh Upon Mendip Somerset BA3 5QP |
Registered Address | Ripley House Embankment Putney London SW15 1LB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
17.2k at £0.001 | Francis Harris 6.50% Ordinary |
---|---|
17.2k at £0.001 | Hanne Harris 6.50% Ordinary |
134.7k at £0.001 | Zorilla Entertainment LTD 51.00% Ordinary |
13.2k at £0.001 | Hai Pearson 5.00% Ordinary |
13.2k at £0.001 | Jim Gyere 5.00% Ordinary |
13.2k at £0.001 | Martin Loat 5.00% Ordinary |
13.2k at £0.001 | Nick Tinworth 5.00% Ordinary |
13.2k at £0.001 | Sean Leighton Verity 5.00% Ordinary |
13.2k at £0.001 | William Adamson 5.00% Ordinary |
11.1k at £0.001 | Ann Baker 4.21% Ordinary |
2.6k at £0.001 | Kirsten Harris 1.00% Ordinary |
2.1k at £0.001 | Victoria Sara-ann James 0.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,524 |
Cash | £56 |
Current Liabilities | £166,580 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 July 2014 | Appointment of William Rupert Adamson as a secretary on 15 May 2014 (3 pages) |
15 July 2014 | Appointment of William Rupert Adamson as a secretary on 15 May 2014 (3 pages) |
15 July 2014 | Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1A 3RB to Ripley House Embankment Putney London SW15 1LB on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 167-169 Great Portland Street 2Nd Floor London W1A 3RB to Ripley House Embankment Putney London SW15 1LB on 15 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
23 June 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
23 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
23 June 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 June 2014 | Termination of appointment of Matthew James as a director (2 pages) |
2 June 2014 | Appointment of Mr Martin Edward Loat as a director (3 pages) |
2 June 2014 | Termination of appointment of Matthew James as a director (2 pages) |
2 June 2014 | Termination of appointment of Victoria James as a director (2 pages) |
2 June 2014 | Appointment of Mr Martin Edward Loat as a director (3 pages) |
2 June 2014 | Termination of appointment of Victoria James as a director (2 pages) |
21 May 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
21 May 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
21 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
21 May 2014 | Annual return made up to 9 January 2013 with a full list of shareholders
|
21 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
21 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders
|
29 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (32 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (32 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (32 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 July 2010 | Appointment of Victoria Sara Ann James as a director (3 pages) |
6 July 2010 | Appointment of Victoria Sara Ann James as a director (3 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 24 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
23 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Registered office address changed from , Oak Cottage Leigh Street, Leigh on Mendip, Somerset, BA3 5QP on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from , Oak Cottage Leigh Street, Leigh on Mendip, Somerset, BA3 5QP on 10 March 2010 (2 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
11 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
24 September 2009 | Ad 09/09/09\gbp si [email protected]=9.315\gbp ic 582.818/592.133\ (2 pages) |
24 September 2009 | Ad 09/09/09\gbp si [email protected]=9.315\gbp ic 582.818/592.133\ (2 pages) |
16 September 2009 | Ad 28/08/09\gbp si [email protected]=1.863\gbp ic 580.955/582.818\ (2 pages) |
16 September 2009 | Ad 28/08/09\gbp si [email protected]=9.315\gbp ic 571.64/580.955\ (2 pages) |
16 September 2009 | Ad 28/08/09\gbp si [email protected]=1.863\gbp ic 580.955/582.818\ (2 pages) |
16 September 2009 | Ad 28/08/09\gbp si [email protected]=9.315\gbp ic 571.64/580.955\ (2 pages) |
9 September 2009 | Ad 21/08/09\gbp si [email protected]=471.64\gbp ic 100/571.64\ (2 pages) |
9 September 2009 | Ad 21/08/09\gbp si [email protected]=471.64\gbp ic 100/571.64\ (2 pages) |
21 March 2009 | Ad 13/02/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages) |
21 March 2009 | Ad 13/02/09\gbp si [email protected]=5\gbp ic 95/100\ (2 pages) |
22 January 2009 | S-div (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | S-div (2 pages) |
22 January 2009 | Ad 12/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages) |
22 January 2009 | Ad 12/01/09\gbp si [email protected]=94\gbp ic 1/95\ (2 pages) |
22 January 2009 | Resolutions
|
9 January 2009 | Incorporation (18 pages) |
9 January 2009 | Incorporation (18 pages) |