New York
Ny 10013
United States
Director Name | Mr Jonathan Notaro |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 89 Greene St. #2 New York Ny 10012 United States |
Director Name | Mr Graham Arthur Tyler |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Sheerness Kent ME12 3QP |
Director Name | Kayt Hall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mortimer Road London NW10 5QR |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.brandnewschool.com |
---|---|
Telephone | 07 616024576 |
Telephone region | Mobile |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Jonathan Notaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£103,725 |
Current Liabilities | £103,725 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Termination of appointment of Kayt Hall as a director on 29 February 2012 (1 page) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 February 2011 | Director's details changed for Mr Jonathan Notaro on 1 June 2010 (2 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mr Jonathan Notaro on 1 June 2010 (2 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 September 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
2 June 2010 | Appointment of Kayt Hall as a director (2 pages) |
26 April 2010 | Termination of appointment of Graham Tyler as a director (1 page) |
26 April 2010 | Appointment of Mr Jonathan Notaro as a director (2 pages) |
16 April 2010 | Appointment of Graham Arthur Tyler as a director (2 pages) |
16 April 2010 | Termination of appointment of Jonathan Notaro as a director (1 page) |
28 January 2010 | Incorporation
|