303-306 High Holborn
London
WC1V 7JZ
Director Name | Mr James Mark Crispin Evans |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 August 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Mr Paul Daniel McDonald |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2013) |
Role | Artist Manager |
Country of Residence | United Kingdom |
Correspondence Address | 205 Crowborough Road London SW17 9QE |
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Connected Mavens LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£834 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr James Mark Crispin Evans on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Mike Charles Skeet on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Floor 2 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr James Mark Crispin Evans on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Mike Charles Skeet on 7 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Mike Charles Skeet on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Mike Charles Skeet on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for James Mark Crispin Evans on 18 May 2016 (2 pages) |
7 June 2016 | Director's details changed for James Mark Crispin Evans on 18 May 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Termination of appointment of Paul Mcdonald as a director (1 page) |
14 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Termination of appointment of Paul Mcdonald as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1-5 Exchange Court Maiden Lane Covent Garden London WC2R 0JU on 4 July 2012 (1 page) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages) |
7 April 2011 | Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Director's details changed for Mike Charles Skeet on 1 March 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (15 pages) |
13 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (15 pages) |
3 July 2009 | Director appointed james mark crispin evans (2 pages) |
3 July 2009 | Director appointed paul daniel mcdonald (2 pages) |
3 July 2009 | Director appointed paul daniel mcdonald (2 pages) |
3 July 2009 | Director appointed james mark crispin evans (2 pages) |
31 March 2009 | Director appointed mike skeet (2 pages) |
31 March 2009 | Director appointed mike skeet (2 pages) |
26 March 2009 | Appointment terminated director andrew davis (1 page) |
26 March 2009 | Appointment terminated director andrew davis (1 page) |
13 March 2009 | Incorporation (17 pages) |
13 March 2009 | Incorporation (17 pages) |