London
W1T 6AD
Director Name | Mr Trevor Holman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Managing Director & Ceo |
Country of Residence | Portugal |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Sarah Caroline Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fulbrook Cottage Fulbrook Lane Elstead Godalming Surrey GU8 6LG |
Secretary Name | Mrs Lavinia Elizabeth Gater |
---|---|
Status | Resigned |
Appointed | 17 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 2015) |
Role | Company Director |
Correspondence Address | "Highbury" 72 Chipponds Drive St. Austell Cornwall PL25 5DE |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2015) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
197.9k at £0.01 | H & A Musicals LTD 93.00% Ordinary |
---|---|
12.8k at £0.01 | Abbe Wolfsheimer 6.00% Ordinary |
2.1k at £0.01 | Susan Vesey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,543 |
Current Liabilities | £194,198 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Warren Street Registrars Limited as a secretary on 1 August 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2015 | Termination of appointment of Trevor Holman as a director on 11 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Trevor Holman as a director on 11 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Lavinia Elizabeth Gater as a secretary on 11 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Lavinia Elizabeth Gater as a secretary on 11 March 2015 (1 page) |
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Appointment of Mrs Lavinia Elizabeth Gater as a secretary on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Lavinia Elizabeth Gater as a secretary on 17 September 2014 (2 pages) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Director's details changed for Mr Trevor Holman on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Derek Charles Ash on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Derek Charles Ash on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Trevor Holman on 24 July 2013 (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Sub-division of shares on 9 January 2012 (5 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
29 May 2012 | Sub-division of shares on 9 January 2012 (5 pages) |
29 May 2012 | Sub-division of shares on 9 January 2012 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Trevor Holman on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Derek Charles Ash on 1 October 2009 (2 pages) |
25 August 2009 | Appointment terminated secretary sarah ewing (1 page) |
25 August 2009 | Appointment terminated secretary sarah ewing (1 page) |
25 August 2009 | Secretary appointed warren street registrars LIMITED (1 page) |
25 August 2009 | Secretary appointed warren street registrars LIMITED (1 page) |
16 March 2009 | Incorporation (19 pages) |
16 March 2009 | Incorporation (19 pages) |