Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LZ
Director Name | Mr Faruq Ismail |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 April 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fournier Street London E1 6QE |
Director Name | Mr David Ronald Gagie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Fournier Street London E1 6QE |
Director Name | Mr Simon Ashley Warner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 April 2015) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 35 Fournier Street London E1 6QE |
Registered Address | 35 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
88.5k at £0.0001 | Asif Patel 5.98% Ordinary |
---|---|
79k at £0.0001 | David Gagie 5.34% Ordinary |
406k at £0.0001 | Faruq Ismail 27.45% Ordinary |
406k at £0.0001 | Jonathan Charles Warner 27.45% Ordinary |
308k at £0.0001 | Change Solutions Pty LTD 20.82% Ordinary |
176.9k at £0.0001 | Euro Fiduciaria S.r.l. 11.96% Ordinary |
14.8k at £0.0001 | Viktoriya Dimitrova Angelova 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,507 |
Cash | £15 |
Current Liabilities | £200,401 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 March 2014 | Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from Technium Springboard Llantarnarn Park Cwmbran Gwent NP44 3AW on 16 March 2014 (1 page) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
18 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 July 2010 | Appointment of Mr Simon Ashley Warner as a director (2 pages) |
20 July 2010 | Appointment of Mr David Ronald Gagie as a director (2 pages) |
20 July 2010 | Appointment of Mr David Ronald Gagie as a director (2 pages) |
20 July 2010 | Appointment of Mr Simon Ashley Warner as a director (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Director's details changed for Mr Jonathan Charles Warner on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Faruq Ismail on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Faruq Ismail on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Jonathan Charles Warner on 27 March 2010 (2 pages) |
6 April 2010 | Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 5 the Hermitage Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 6 April 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
11 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
2 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
2 February 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
1 December 2009 | Appointment of Faruq Ismail as a director (3 pages) |
1 December 2009 | Appointment of Faruq Ismail as a director (3 pages) |
28 November 2009 | Sub-division of shares on 1 November 2009 (5 pages) |
28 November 2009 | Sub-division of shares on 1 November 2009 (5 pages) |
28 November 2009 | Sub-division of shares on 1 November 2009 (5 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
5 November 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
5 November 2009 | Resolutions
|
27 March 2009 | Incorporation (19 pages) |
27 March 2009 | Incorporation (19 pages) |