London
E14 4AS
Director Name | Miss Mardi Anne-Louise Latch |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 121 Cannon Workshops, 3 Cannon Drive London E14 4AS |
Registered Address | Unit 121 Cannon Workshops, 3 Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
900 at £1 | Mardi Anne-louise Latch 90.00% Ordinary |
---|---|
100 at £1 | Christopher Cope Cochrane 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,690 |
Cash | £9,289 |
Current Liabilities | £11,649 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2015 | Registered office address changed from Level 3 the Print House 18 Ashwin Street London E8 3DL to C/O Tax Assist Unit 121 Cannon Workshops, 3 Cannon Drive London E14 4AS on 25 January 2015 (1 page) |
25 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Memorandum and Articles of Association (13 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Change of share class name or designation (2 pages) |
30 November 2012 | Resolutions
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Director's details changed for Mr Christopher Cope Cochrane on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Christopher Cope Cochrane on 1 February 2012 (2 pages) |
27 January 2012 | Director's details changed for Mr Christopher Cope Cochrane on 1 June 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Christopher Cope Cochrane on 1 June 2011 (2 pages) |
26 January 2012 | Director's details changed for Miss Mardi Anne-Louise Latch on 1 June 2011 (2 pages) |
26 January 2012 | Director's details changed for Miss Mardi Anne-Louise Latch on 1 June 2011 (2 pages) |
23 January 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 January 2012 (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
11 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of a director (2 pages) |
15 January 2010 | Incorporation
|