London
N16 0BB
Director Name | Paul James Walters |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bloomfield Road Worcester Worcestershire WR2 4JN |
Secretary Name | Bilgehan Ates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(3 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 December 2012) |
Role | Company Director |
Correspondence Address | 68 Yoakley Road London N16 0BB |
Director Name | Mr Anthony James Dickenson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2012) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 5-15 Cromer Street London WC1H 8LS |
Director Name | Miss Jemima Penny |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 December 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5-15 Cromer Street London WC1H 8LS |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Gail Higgins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 April 2011) |
Role | Sole Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 57a Lordship Road London N16 0QJ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
40 at £1 | Paul James Walters 40.00% Ordinary |
---|---|
30 at £1 | Bilgehan Ates 30.00% Ordinary |
20 at £1 | Jemima Penny 20.00% Ordinary |
10 at £1 | Anthony James Dickenson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,327 |
Current Liabilities | £1,519 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
25 August 2011 | Termination of appointment of Gail Higgins as a director (1 page) |
25 August 2011 | Appointment of Anthony James Dickenson as a director (3 pages) |
25 August 2011 | Termination of appointment of Gail Higgins as a director (1 page) |
25 August 2011 | Appointment of Jemima Penny as a director (3 pages) |
25 August 2011 | Appointment of Jemima Penny as a director (3 pages) |
25 August 2011 | Appointment of Anthony James Dickenson as a director (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Gail Higgins on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Gail Higgins on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Gail Higgins on 1 October 2009 (2 pages) |
4 November 2009 | Duplicate director appointment (1 page) |
4 November 2009 | Duplicate secretary appointment (1 page) |
4 November 2009 | Appointment of Gail Higgins as a director (1 page) |
4 November 2009 | Duplicate secretary appointment (1 page) |
4 November 2009 | Appointment of Gail Higgins as a director (1 page) |
4 November 2009 | Duplicate director appointment (1 page) |
3 November 2009 | Appointment of Bilgehan Ates as a director (1 page) |
3 November 2009 | Appointment of Bilgehan Ates as a secretary (1 page) |
3 November 2009 | Appointment of Bilgehan Ates as a director (1 page) |
3 November 2009 | Appointment of Bilgehan Ates as a secretary (1 page) |
2 November 2009 | Appointment of Paul James Walters as a director (1 page) |
2 November 2009 | Appointment of Paul James Walters as a director (1 page) |
22 October 2009 | Termination of appointment of Michael Holder as a director (1 page) |
22 October 2009 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Michael Holder as a director (1 page) |
28 July 2009 | Incorporation (14 pages) |
28 July 2009 | Incorporation (14 pages) |