New York
10022
Director Name | Mr Boris Markovich |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 January 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 January 2017) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 731 Lexington Ave New York 10022 |
Director Name | Mr Alexander Pierre William Peretti |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(same day as company formation) |
Role | Web Production |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Alastair Robert Mitchell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 2015) |
Role | Ceo Of Huddle |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Trans-World House City Road London EC1Y 2BP |
Director Name | Mr Herman Carel Hintzen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2015) |
Role | Chairman Insurance Emea At Ubs Investment Bank |
Country of Residence | England |
Correspondence Address | Flat 5 81 Onslow Square London SW7 3LT |
Website | www.folioshack.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.7k at £0.01 | Bloomberg Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,103 |
Cash | £101,830 |
Current Liabilities | £9,344 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Final Gazette dissolved following liquidation (1 page) |
13 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 October 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 June 2016 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to Hill House 1 Little New Street London EC4A 3TR on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to Hill House 1 Little New Street London EC4A 3TR on 7 June 2016 (2 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Declaration of solvency (4 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Declaration of solvency (4 pages) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Resolutions
|
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to City Gate House 39-45 Finsbury Square London EC2A 1PQ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to City Gate House 39-45 Finsbury Square London EC2A 1PQ on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
30 January 2015 | Appointment of Mr Michael Edwards as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Boris Markovich as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Michael Edwards as a director on 23 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Boris Markovich as a director on 23 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Alexander Pierre William Peretti as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Herman Carel Hintzen as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Alastair Robert Mitchell as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Alexander Pierre William Peretti as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Herman Carel Hintzen as a director on 23 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Alastair Robert Mitchell as a director on 23 January 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 June 2013 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
6 June 2013 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 19 February 2013
|
27 February 2013 | Sub-division of shares on 19 February 2013 (5 pages) |
27 February 2013 | Resolutions
|
27 February 2013 | Sub-division of shares on 19 February 2013 (5 pages) |
25 February 2013 | Appointment of Mr Herman Carel Hintzen as a director (2 pages) |
25 February 2013 | Appointment of Mr Herman Carel Hintzen as a director (2 pages) |
11 January 2013 | Appointment of Mr Alastair Robert Mitchell as a director (2 pages) |
11 January 2013 | Appointment of Mr Alastair Robert Mitchell as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 12 October 2012 (1 page) |
14 February 2012 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Studio 5 155 Commercial Street London E1 6BJ United Kingdom on 14 February 2012 (1 page) |
24 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
27 October 2011 | Director's details changed for Mr Alexander Pierre William Peretti on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Alexander Pierre William Peretti on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Registered office address changed from New England Pluckley Road Ashford Kent TN26 3DD England on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from New England Pluckley Road Ashford Kent TN26 3DD England on 27 October 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
19 October 2009 | Incorporation (23 pages) |
19 October 2009 | Incorporation (23 pages) |