Bow
London
E3 4NX
Secretary Name | Mr Roderick Ian Gove |
---|---|
Status | Closed |
Appointed | 14 August 2011(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 February 2018) |
Role | Company Director |
Correspondence Address | White Lodge Rownhams Lane Rownhams Southampton SO16 8AQ |
Director Name | Mr Christopher Ian Gove |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 20 Tomlins Grove London E3 4NX |
Secretary Name | Gregory Victor Stenzhorn |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cardozo Rd Islington London N7 9RL |
Website | percivalclo.com |
---|
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.1k at £0.02 | Maisie Stenzhorn 7.31% Ordinary |
---|---|
750 at £0.02 | Alastair Gove 5.12% Ordinary |
750 at £0.02 | Diarmuid Hegarty 5.12% Ordinary |
695 at £0.02 | Kim Naomi Sorkin 4.75% Ordinary |
695 at £0.02 | Zoe Esther Sorkin 4.75% Ordinary |
4k at £0.02 | Jacob Nicholas Sorkin 27.06% Ordinary |
3k at £0.02 | Christopher Ian Gove 20.50% Ordinary |
3k at £0.02 | Luke Lebaigue Stenzhorn 20.50% Ordinary |
3k at £0.02 | Olivia Hegarty 20.50% Ordinary |
320 at £0.02 | Orlagh Wright 2.19% Ordinary |
320 at £0.02 | Toby Horry 2.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,398 |
Cash | £14,413 |
Current Liabilities | £34,318 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2012 | Delivered on: 6 November 2012 Persons entitled: Chandramani Malde Classification: Rent deposit deed Secured details: £11,250.00 due or to become due. Particulars: The rent deposit of £11,250.00. Outstanding |
---|---|
5 October 2011 | Delivered on: 11 October 2011 Satisfied on: 6 June 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
19 January 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 January 2017 | Statement of affairs with form 4.19 (6 pages) |
11 January 2017 | Appointment of a voluntary liquidator (1 page) |
11 January 2017 | Resolutions
|
11 December 2016 | Registered office address changed from 3rd Floor, Hathaway House Popes Drive Finchley London N3 1QF to C/O Anthony Batty and Company Llp 3 Field Court Grays Inn London WC1R 5EF on 11 December 2016 (2 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 November 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 June 2014 | Registered office address changed from 43 Berwick Street London W1F 8SB England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 43 Berwick Street London W1F 8SB England on 9 June 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 September 2013 | Registered office address changed from the Print House Studio 2.1 18 Ashwin Street London E8 3DL England on 16 September 2013 (1 page) |
10 September 2013 | Statement of capital following an allotment of shares on 1 September 2009
|
10 September 2013 | Statement of capital following an allotment of shares on 1 September 2009
|
10 September 2013 | Resolutions
|
10 September 2013 | Sub-division of shares on 15 July 2011 (5 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 27 September 2012
|
9 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 August 2011 (16 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
10 June 2013 | Termination of appointment of Christopher Gove as a director (2 pages) |
6 June 2013 | Satisfaction of charge 1 in full (3 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
2 November 2011 | Termination of appointment of Gregory Stenzhorn as a secretary (1 page) |
2 November 2011 | Registered office address changed from 20 Tomlins Grove Bow Bow London E34NX United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Roderick Ian Gove as a secretary (2 pages) |
2 November 2011 | Director's details changed for Director Luke Lebaigue Stenzhorn on 14 August 2011 (2 pages) |
2 November 2011 | Registered office address changed from 20 Tomlins Grove Bow Bow London E34NX United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders
|
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 3 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 3 July 2011
|
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
18 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Director Luke Lebaigue Stenzhorn on 14 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Director Christopher Ian Gove on 14 August 2010 (2 pages) |
14 August 2009 | Incorporation (13 pages) |