London
N10 3RT
Director Name | Mark John Rooney |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Ticket Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Phoenix Court 29 Station Road New Barnet Hertfordshire EN5 1PH |
Secretary Name | Mrs Nadine Brady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Administrator |
Correspondence Address | 46 Muswell Hill Broadway Muswell Hill London N10 3RT |
Director Name | Mr Jonathan Edward Albert Bryan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Ticket Broker |
Country of Residence | England |
Correspondence Address | 14 Montrose Close Woodford Green Essex IG8 0TZ |
Director Name | Mr Matthew John Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Ticket Broker |
Country of Residence | England |
Correspondence Address | 7 Beech Hill Gardens Waltham Abbey Essex EN9 3QP |
Director Name | Mr Scott Randle |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Ticket Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barnard Hill London N10 2HB |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Stephen John Hughes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Bean Oak Road Wokingham Berkshire RG40 1RT |
Director Name | Mr Andrew Alexander Cole |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-8 Honduras Street London EC1Y 0TH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 2-8 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
267 at 1 | Andrew Cole 20.00% Ordinary |
---|---|
267 at 1 | Mark Rooney 20.00% Ordinary |
267 at 1 | Matthew Brady 20.00% Ordinary |
267 at 1 | Scott Randle 20.00% Ordinary |
267 at 1 | Stephen Hughes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,801 |
Cash | £71 |
Current Liabilities | £100 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Termination of appointment of Scott Randle as a director (1 page) |
2 March 2011 | Termination of appointment of Scott Randle as a director (1 page) |
10 November 2010 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 10 November 2010 (1 page) |
10 November 2010 | Termination of appointment of Andrew Cole as a director (1 page) |
10 November 2010 | Termination of appointment of Andrew Cole as a director (1 page) |
14 September 2010 | Termination of appointment of Stephen Hughes as a director (2 pages) |
14 September 2010 | Termination of appointment of Stephen Hughes as a director (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Director's details changed for Matthew John Brady on 20 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Matthew John Brady on 20 March 2010 (2 pages) |
9 December 2009 | Appointment of Andrew Alexander Cole as a director (3 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
9 December 2009 | Appointment of Andrew Alexander Cole as a director (3 pages) |
27 October 2009 | Appointment of Stephen John Hughes as a director (3 pages) |
27 October 2009 | Appointment of Stephen John Hughes as a director (3 pages) |
4 June 2009 | Appointment Terminated Director jonothan bryan (1 page) |
4 June 2009 | Appointment terminated director jonothan bryan (1 page) |
4 June 2009 | Appointment terminated director matthew davis (1 page) |
4 June 2009 | Appointment Terminated Director matthew davis (1 page) |
21 April 2009 | Director appointed matthew davis (2 pages) |
21 April 2009 | Director appointed matthew davis (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page) |
8 April 2009 | Director appointed scott randle (2 pages) |
8 April 2009 | Director appointed scott randle (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from manor place albert road braintree essex CM7 3JE united kingdom (1 page) |
8 April 2009 | Secretary appointed nadine brady (2 pages) |
8 April 2009 | Director appointed matthew john brady (2 pages) |
8 April 2009 | Director appointed jonothan edward albert bryan (2 pages) |
8 April 2009 | Director appointed mark john rooney (2 pages) |
8 April 2009 | Director appointed jonothan edward albert bryan (2 pages) |
8 April 2009 | Ad 20/03/09-01/04/09\gbp si 799@1=799\gbp ic 1/800\ (2 pages) |
8 April 2009 | Secretary appointed nadine brady (2 pages) |
8 April 2009 | Director appointed matthew john brady (2 pages) |
8 April 2009 | Director appointed mark john rooney (2 pages) |
8 April 2009 | Ad 20/03/09-01/04/09 gbp si 799@1=799 gbp ic 1/800 (2 pages) |
26 March 2009 | Appointment terminated director ela shah (1 page) |
26 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 March 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
26 March 2009 | Appointment Terminated Director ela shah (1 page) |
26 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 March 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
20 March 2009 | Incorporation (16 pages) |
20 March 2009 | Incorporation (16 pages) |