London
EC1N 8JR
Director Name | Mr Warren Simon Martin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Hatton Garden London EC1N 8JR |
Director Name | Mr Allan David Stanton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Hatton Garden London EC1N 8JR |
Secretary Name | NASH Harvey Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT |
Registered Address | 85 Hatton Garden London EC1N 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Pure Design Group LTD 75.00% Ordinary B |
---|---|
25 at £1 | Pure Design Group LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £5,323 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (2 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John William Mullen on 1 March 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages) |
12 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
12 December 2014 | Appointment of Mr Warren Simon Martin as a director on 6 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr Allan David Stanton as a director on 6 November 2014 (2 pages) |
12 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
6 October 2014 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to 85 Hatton Garden London EC1N 8JR on 6 October 2014 (1 page) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 5 December 2013 (1 page) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
15 April 2010 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary (1 page) |
1 March 2010 | Incorporation (23 pages) |
1 March 2010 | Incorporation (23 pages) |