London
WC1A 1HB
Director Name | Mr Oliver Bernard Louis Hoyng |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seymour Place Mile Path Woking Surrey GU22 0JX |
Director Name | Steven John Harrison-Dix |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Brocklehurst Street London SE14 5QS |
Secretary Name | Equity Trust Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2015) |
Correspondence Address | 16 Northfields Prospect Putney Bridge Road London SW18 1PE |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £30,406 |
Cash | £26,835 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | Application to strike the company off the register (3 pages) |
14 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Derk Pieter Brouwer on 22 June 2015 (2 pages) |
16 January 2015 | Termination of appointment of Steven John Harrison-Dix as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Steven John Harrison-Dix as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Lbco Secretaries Limited as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to 3Rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 13 January 2015 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Memorandum and Articles of Association (8 pages) |
31 August 2011 | Memorandum and Articles of Association (8 pages) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
25 July 2011 | Resolutions
|
25 July 2011 | Statement of capital following an allotment of shares on 2 July 2010
|
22 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
22 February 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
15 February 2011 | Previous accounting period extended from 31 May 2010 to 30 June 2010 (3 pages) |
16 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Steven John Harrison-Dix on 13 May 2010 (2 pages) |
23 October 2009 | Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (2 pages) |
23 October 2009 | Appointment of Steven John Harrison-Dix as a director (3 pages) |
23 October 2009 | Termination of appointment of Oliver Hoyng as a director (2 pages) |
23 October 2009 | Appointment of Derk Pieter Brouwer as a director (3 pages) |
23 October 2009 | Appointment of Derk Pieter Brouwer as a director (3 pages) |
23 October 2009 | Appointment of Lbco Secretaries Limited as a secretary (3 pages) |
23 October 2009 | Appointment of Lbco Secretaries Limited as a secretary (3 pages) |
23 October 2009 | Appointment of Steven John Harrison-Dix as a director (3 pages) |
23 October 2009 | Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Oliver Hoyng as a director (2 pages) |
23 October 2009 | Registered office address changed from 6 St Andrew Street London EC4A 3AE on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from 6 St Andrew Street London EC4A 3AE on 23 October 2009 (2 pages) |
2 August 2009 | Resolutions
|
2 August 2009 | Resolutions
|
2 August 2009 | Ad 13/07/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
2 August 2009 | Nc inc already adjusted 13/07/09 (1 page) |
2 August 2009 | Ad 13/07/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
2 August 2009 | Nc inc already adjusted 13/07/09 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 12A charterhouse square london EC1M 6AX (1 page) |
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |