29 Avery Row
London
W1K 4BA
Secretary Name | Max Khoury |
---|---|
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Egham TW20 8SS |
Director Name | Kate Amarnani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2013) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hardel Walk London SW2 2QF |
Director Name | Mr Timothy David Alexander Jackson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kildare Terrace London W2 5JT |
Director Name | Mr Andrew Jonathan Weisz |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £0.01 | Roger Gherson 7.26% Ordinary |
---|---|
5.7k at £0.01 | Ramsey Khoury 38.75% Ordinary |
570 at £0.01 | Tim Jackson 3.87% Ordinary |
4.1k at £0.01 | Kate Amarnani 28.00% Ordinary |
427 at £0.01 | Lesley Kaye 2.90% Ordinary |
427 at £0.01 | Michael Wood-martin 2.90% Ordinary |
427 at £0.01 | Michail Iskas 2.90% Ordinary |
321 at £0.01 | Douglas Conn 2.18% Ordinary |
1.5k at £0.01 | Andrew Weisz 10.50% Ordinary |
107 at £0.01 | Richard Green 0.73% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,003 |
Cash | £913 |
Current Liabilities | £223,035 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 14 April 2015 (11 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (11 pages) |
25 April 2014 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 25 April 2014 (2 pages) |
24 April 2014 | Statement of affairs with form 4.19 (6 pages) |
24 April 2014 | Resolutions
|
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Termination of appointment of Andrew Weisz as a director (1 page) |
28 February 2014 | Termination of appointment of Timothy Jackson as a director (1 page) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 May 2013 | Termination of appointment of Kate Amarnani as a director (1 page) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park House 25 - 27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page) |
21 September 2012 | Appointment of Andrew Jonathan Weisz as a director (2 pages) |
21 September 2012 | Appointment of Tim Jackson as a director (2 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
23 May 2011 | Sub-division of shares on 1 September 2010 (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
23 May 2011 | Sub-division of shares on 1 September 2010 (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
23 May 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
16 May 2011 | Appointment of Kate Amarnani as a director (3 pages) |
16 May 2011 | Memorandum and Articles of Association (9 pages) |
16 May 2011 | Resolutions
|
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
18 November 2010 | Memorandum and Articles of Association (13 pages) |
17 November 2010 | Company name changed miss win it LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice (2 pages) |
7 October 2010 | Memorandum and Articles of Association (13 pages) |
30 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
23 June 2010 | Change of name notice (2 pages) |
23 June 2010 | Company name changed axis of weevils LIMITED\certificate issued on 23/06/10
|
12 October 2009 | Termination of appointment of Max Khoury as a secretary (1 page) |
12 August 2009 | Incorporation (19 pages) |