London
EC2M 1QS
Director Name | Rosemary Isabel Hoare |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Fred Garner |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodleigh Gardens London SW16 2SX |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
10 at £1 | Christopher John Hoare 50.00% Ordinary A |
---|---|
10 at £1 | Rosemary Isobel Hoare 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £254,281 |
Net Worth | £166,753 |
Cash | £29 |
Current Liabilities | £51,764 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 May 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
19 March 2014 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 19 March 2014 (2 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Declaration of solvency (3 pages) |
18 March 2014 | Declaration of solvency (3 pages) |
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 March 2012 | Director's details changed for Rosemary Isabel Hoare on 18 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Rosemary Isabel Hoare on 18 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Christopher John Hoare on 18 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Christopher John Hoare on 18 February 2012 (2 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
20 May 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
25 March 2010 | Termination of appointment of Fred Garner as a director (1 page) |
25 March 2010 | Termination of appointment of Fred Garner as a director (1 page) |
22 March 2010 | Appointment of Christopher John Hoare as a director (3 pages) |
22 March 2010 | Appointment of Rosemary Isabel Hoare as a director (3 pages) |
22 March 2010 | Appointment of Christopher John Hoare as a director (3 pages) |
22 March 2010 | Appointment of Rosemary Isabel Hoare as a director (3 pages) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|