Holloway
London
United Kigdom
N7 7PH
Director Name | Mr Laurent Georg Benner |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Swiss & German |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 / Floor 2 49 - 59 Old Street London EC1V 9HQ |
Director Name | Mr Radovan Valerio Scasascia |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 304 Gilbert House London EC2Y 8BD |
Website | https://www.patternfoundry.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78339978 |
Telephone region | London |
Registered Address | 33 O'Donnell Court Brunswick Centre London WC1N 1NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£7,083 |
Cash | £659 |
Current Liabilities | £9,855 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
29 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages) |
4 June 2010 | Termination of appointment of Laurent Benner as a director (1 page) |
4 June 2010 | Termination of appointment of Radovan Scasascia as a director (1 page) |
4 June 2010 | Termination of appointment of Laurent Benner as a director (1 page) |
4 June 2010 | Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Termination of appointment of Radovan Scasascia as a director (1 page) |
4 June 2010 | Director's details changed for Mr Richard Rhys Thomas on 1 January 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
6 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
6 May 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 February 2009 | Incorporation (14 pages) |
20 February 2009 | Incorporation (14 pages) |