105 Victoria Street
London
SW1P 9ZP
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2012(3 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Director Name | Mr Jeremy Simmonds |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | Mr Matthew Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Secretary Name | Mr Matthew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Astley House 33 Notting Hill Gate London W11 3JQ |
Director Name | David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 February 2015) |
Role | Accountant |
Country of Residence | British |
Correspondence Address | 3 Wantz Church Lane Doddinghurst Brentwood Essex CM15 0JB |
Director Name | Mr Ian Michael Priest |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2014) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
Registered Address | PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
5.3k at £0.01 | Rough Hill Limited 53.00% Ordinary A |
---|---|
500 at £0.01 | Outgoing LTD 5.00% Ordinary A |
2.6k at £0.01 | Michael Moucharafieh 26.00% Ordinary B |
1.6k at £0.01 | Sonata Music LTD 16.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £51,642 |
Gross Profit | -£10,292 |
Net Worth | -£99,991 |
Cash | £12,715 |
Current Liabilities | £120,312 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeremy Simmonds as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Smith as a director on 3 February 2015 (1 page) |
16 February 2015 | Termination of appointment of David Peter Hallybone as a director on 3 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
21 March 2014 | Director's details changed for Ms Marguerite Jane Frost on 1 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 January 2014 | Termination of appointment of Ian Priest as a director (1 page) |
24 January 2014 | Termination of appointment of Ian Priest as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
27 July 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Appointment of Marguerite Jane Frost as a director (3 pages) |
14 March 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of Ian Michael Priest as a director (3 pages) |
14 March 2012 | Termination of appointment of Matthew Smith as a secretary (2 pages) |
14 March 2012 | Auditor's resignation (1 page) |
14 March 2012 | Appointment of Robert Edward Davison as a secretary (3 pages) |
14 March 2012 | Termination of appointment of Matthew Smith as a secretary (2 pages) |
14 March 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of Robert Edward Davison as a secretary (3 pages) |
14 March 2012 | Appointment of Marguerite Jane Frost as a director (3 pages) |
14 March 2012 | Appointment of Ian Michael Priest as a director (3 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
5 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 August 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Mr Matthew Smith on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Jeremy Simmonds on 20 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Matthew Smith on 20 February 2010 (1 page) |
3 March 2010 | Director's details changed for Mr Matthew Smith on 20 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Jeremy Simmonds on 20 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Matthew Smith on 20 February 2010 (1 page) |
3 November 2009 | S-div (1 page) |
3 November 2009 | S-div (1 page) |
7 October 2009 | Appointment of David Peter Hallybone as a director (2 pages) |
7 October 2009 | Appointment of David Peter Hallybone as a director (2 pages) |
2 October 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
2 October 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
22 September 2009 | Ad 10/09/09\gbp si [email protected]=99.98\gbp ic 2/101.98\ (2 pages) |
22 September 2009 | Ad 10/09/09\gbp si [email protected]=99.98\gbp ic 2/101.98\ (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 101 talbot road london W11 2AT (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 101 talbot road london W11 2AT (1 page) |
20 February 2009 | Incorporation (36 pages) |
20 February 2009 | Incorporation (36 pages) |