London
W2 1EP
Director Name | Olivia Juliette Roper-Caldbeck |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 24 Conduit Place London W2 1EP |
Website | darkroomlondon.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | Olivia Juliette Roper-caldbeck 50.00% Ordinary |
---|---|
50 at £1 | Rhonda Elaine Drakeford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,919 |
Cash | £1,628 |
Current Liabilities | £111,208 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2010 | Delivered on: 10 August 2010 Persons entitled: Governing Body of Rugby School Classification: Rent deposit deed Secured details: £16,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its right title and interest in the deposit see image for full details. Outstanding |
---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 August 2016 | Registered office address changed from 52 Lambs Conduit Street London WC1N 3LL to 24 Conduit Place London W2 1EP on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 52 Lambs Conduit Street London WC1N 3LL to 24 Conduit Place London W2 1EP on 24 August 2016 (2 pages) |
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Resolutions
|
17 August 2016 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Statement of affairs with form 4.19 (7 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Statement of affairs with form 4.19 (7 pages) |
8 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Director's details changed for Olivia Juliette Roper-Caldbeck on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Ms Rhonda Elaine Drakeford on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Olivia Juliette Roper-Caldbeck on 23 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Ms Rhonda Elaine Drakeford on 23 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 June 2013 | Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Director's details changed for Olivia Juliette Roper-Caldbeck on 6 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2013 (2 pages) |
6 June 2013 | Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Olivia Juliette Roper-Caldbeck on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Rhonda Elaine Woodrow on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Olivia Juliette Roper-Caldbeck on 31 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 December 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Registered office address changed from Studio 10 51 Derbyshire Street London E2 6JQ on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from Studio 10 51 Derbyshire Street London E2 6JQ on 14 December 2010 (2 pages) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Incorporation (13 pages) |
5 June 2009 | Incorporation (13 pages) |