Pasadena
California Ca91103
United States
Secretary Name | Ms Lucy Emily Ratcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 178 Walton Street Knightsbridge London SW3 2JL |
Director Name | Ms Lucy Emily Ratcliffe |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Model |
Country of Residence | United Kingdom |
Correspondence Address | 178 Walton Street Knightsbridge London SW3 2JL |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
65 at £1 | Mohammed Amal Guessous 65.00% Ordinary |
---|---|
35 at £1 | Lucy Emily Ratcliffe 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,360 |
Cash | £2,109 |
Current Liabilities | £229,027 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Registered office address changed from C/O C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
11 January 2013 | Termination of appointment of Lucy Emily Ratcliffe as a director on 4 January 2013 (2 pages) |
11 January 2013 | Termination of appointment of Lucy Emily Ratcliffe as a director on 4 January 2013 (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Mohammed Amal Guessous on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mr Mohammed Amal Guessous on 1 October 2009 (2 pages) |
27 August 2010 | Registered office address changed from 8th Floor 81 Aldwych London WC2B 4HN on 27 August 2010 (1 page) |
27 August 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Ms Lucy Emily Ratcliffe on 1 October 2009 (2 pages) |
4 August 2010 | Registered office address changed from 26 Ives Street London SW3 2nd Uk on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from 26 Ives Street London SW3 2nd Uk on 4 August 2010 (2 pages) |
25 June 2010 | Accounts made up to 31 August 2009 (2 pages) |
15 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 August 2009 (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Incorporation (14 pages) |