London
W11 4LJ
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Edward Ivor Rich |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Portland Road London W11 4LJ |
Director Name | Mr Stephen Thomas Gamble |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Portland Road London W11 4LJ |
Website | jeroboams.co.uk |
---|
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Lupines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43 |
Net Worth | £23,851 |
Cash | £31,042 |
Current Liabilities | £7,641 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2019 | Application to strike the company off the register (1 page) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 April 2016 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
12 April 2016 | Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
25 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Edward Ivor Rich as a director on 25 June 2015 (2 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 June 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
18 August 2010 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
18 August 2010 | Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page) |
5 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
5 November 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
13 August 2009 | Incorporation (19 pages) |
13 August 2009 | Incorporation (19 pages) |