E-Lob Office Nr E2-102g-11 Hamriyah Free Zone Shar
Sharjah
United Arab Emirates
Secretary Name | Lisa Viggars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | 19 Finbracks Stevenage Hertfordshire SG1 6HB |
Website | cre-art.co.uk |
---|
Registered Address | 24 Curtain Road London EC2A 3NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
60 at £1 | Irene Marie Pomarez 60.00% Ordinary |
---|---|
40 at £1 | Mark Bouchat 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,046 |
Cash | £4,719 |
Current Liabilities | £96,509 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 April 2014 | Termination of appointment of Lisa Viggars as a secretary (1 page) |
27 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Secretary's details changed for Lisa Viggars on 26 January 2013 (2 pages) |
21 March 2013 | Director's details changed for Ms Irene Marie Pomarez on 26 January 2013 (2 pages) |
21 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Appointment of Lisa Viggars as a secretary (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation (23 pages) |