London
W1H 1DP
Director Name | Miss Sandra Mary Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 16 Chesterfield Road Eastbourne East Sussex BN20 7NU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Andrew Raymond Malyon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Admiralty Crescent Eastbourne East Sussex BN23 5PN |
Director Name | Mr Darren Myall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2017) |
Role | Nightclub Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burnside Court Black Path Polegate East Sussex BN26 5BB |
Registered Address | Daws House 33-35 Daws Lane London NW7 4SD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Fraser Stuart Brown 50.00% Ordinary |
---|---|
50 at £1 | Sandra Mary Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,025 |
Cash | £8,451 |
Current Liabilities | £229,568 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 November |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2019 | Application to strike the company off the register (1 page) |
30 November 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Daws House 33-35 Daws Lane London England NW7 4SD on 6 August 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
16 October 2017 | Total exemption small company accounts made up to 27 November 2016 (4 pages) |
16 October 2017 | Total exemption small company accounts made up to 27 November 2016 (4 pages) |
16 October 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
24 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
11 August 2017 | Cessation of Sandra Mary Harri as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of Sandra Mary Harris as a person with significant control on 5 August 2017 (1 page) |
11 August 2017 | Change of details for Fraser Stuart Brown as a person with significant control on 5 August 2017 (2 pages) |
11 August 2017 | Cessation of Sandra Mary Harris as a person with significant control on 5 August 2017 (1 page) |
11 August 2017 | Change of details for Fraser Stuart Brown as a person with significant control on 5 August 2017 (2 pages) |
5 July 2017 | Termination of appointment of Darren Myall as a director on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Darren Myall as a director on 5 July 2017 (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 28 November 2015 (4 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
23 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
3 June 2016 | Director's details changed for Fraser Stuart Brown on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Fraser Stuart Brown on 3 June 2016 (2 pages) |
25 May 2016 | Termination of appointment of Andrew Raymond Malyon as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Raymond Malyon as a director on 25 May 2016 (1 page) |
21 January 2016 | Appointment of Mr Darren Myall as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Darren Myall as a director on 21 January 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 November 2015 | Director's details changed for Mr Andrew Raymond Malyon on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Andrew Raymond Malyon on 10 November 2015 (2 pages) |
24 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
11 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
1 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 February 2013 | Termination of appointment of Sandra Harris as a director (1 page) |
28 February 2013 | Termination of appointment of Sandra Harris as a director (1 page) |
25 February 2013 | Appointment of Fraser Stuart Brown as a director (3 pages) |
25 February 2013 | Appointment of Fraser Stuart Brown as a director (3 pages) |
31 January 2013 | Appointment of Mr Andrew Raymond Malyon as a director (2 pages) |
31 January 2013 | Appointment of Mr Andrew Raymond Malyon as a director (2 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 September 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
14 September 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
12 October 2009 | Appointment of Sandra Mary Harris as a director (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
12 October 2009 | Statement of capital following an allotment of shares on 26 August 2009
|
12 October 2009 | Appointment of Sandra Mary Harris as a director (2 pages) |
1 September 2009 | Appointment terminated director barbara kahan (1 page) |
1 September 2009 | Appointment terminated director barbara kahan (1 page) |
26 August 2009 | Incorporation (12 pages) |
26 August 2009 | Incorporation (12 pages) |