London
W1U 7NA
Director Name | Prof Michael Paul Hobson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 December 2015) |
Role | University Reader |
Country of Residence | United Kingdom |
Correspondence Address | 8 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Nick Collison 34.00% Ordinary |
---|---|
11 at £1 | Chris Collison 11.00% Ordinary |
11 at £1 | Farhan Feroz 11.00% Ordinary |
11 at £1 | Jason Mcewan 11.00% Ordinary |
11 at £1 | Maximum Entropy Data Consultants LTD 11.00% Ordinary |
11 at £1 | Michael Bridges 11.00% Ordinary |
11 at £1 | Michael Paul Hobson 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£383,135 |
Cash | £59 |
Current Liabilities | £483,260 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 24 October 2014
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 July 2014 | Registered office address changed from 9 Lucas House Coleridge Gardens London SW10 0RE to 43-45 Dorset Street London W1U 7NA on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 9 Lucas House Coleridge Gardens London SW10 0RE to 43-45 Dorset Street London W1U 7NA on 23 July 2014 (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Dr Michael Paul Hobson on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Dr Michael Paul Hobson on 10 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7LP on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 15-25 Artillery Lane London E1 7LP on 15 March 2010 (1 page) |
9 April 2009 | Director appointed dr michael paul hobson (2 pages) |
9 April 2009 | Director appointed dr michael paul hobson (2 pages) |
4 April 2009 | Director appointed nicholas collison (2 pages) |
4 April 2009 | Director appointed nicholas collison (2 pages) |
3 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
16 March 2009 | Appointment terminated director barbara kahan (1 page) |
16 March 2009 | Appointment terminated director barbara kahan (1 page) |
10 March 2009 | Incorporation (12 pages) |
10 March 2009 | Incorporation (12 pages) |