London
W14 8RA
Director Name | Mrs Rachel Bisset |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 33 Belvedere Road Crystal Palace London SE19 2HJ |
Director Name | Mrs Megan Murphy Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Mary Abbots Court Warwick Gardens London W1 4RA |
Director Name | Mr Paresh Patel |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Mary Abbots Court Warwick Gardens London W14 8RA |
Secretary Name | Mrs Megan Murphy Patel |
---|---|
Status | Resigned |
Appointed | 01 December 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 27 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Mrs Julia Robert Trampe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 65 Oakwood Court London W14 8JF |
Registered Address | 27 St Mary Abbots Court Warwick Gardens London W14 8RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
100 at £1 | Julian Nix Trampe 33.33% Ordinary |
---|---|
100 at £1 | Megan Patel 33.33% Ordinary A |
53 at £1 | Megan Patel 17.67% Ordinary B |
47 at £1 | Paresh Patel 15.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£116,189 |
Cash | £169 |
Current Liabilities | £117,269 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 January 2016 | Termination of appointment of Paresh Patel as a director on 31 December 2015 (1 page) |
16 January 2016 | Termination of appointment of Megan Murphy Patel as a secretary on 31 December 2015 (1 page) |
16 January 2016 | Termination of appointment of Julia Robert Trampe as a director on 31 December 2015 (1 page) |
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Termination of appointment of Rachel Bisset as a director (1 page) |
23 January 2013 | Appointment of Mrs Julia Robert Trampe as a director (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Appointment of Mrs Megan Murphy Patel as a director (2 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Mrs Megan Murphy Patel as a secretary (1 page) |
11 November 2010 | Termination of appointment of Megan Patel as a director (1 page) |
21 July 2010 | Registered office address changed from 23 the Drive North Chingford London E4 7AJ United Kingdom on 21 July 2010 (1 page) |
10 June 2010 | Appointment of Mr Paresh Patel as a director (2 pages) |
10 June 2010 | Appointment of Mrs Megan Murphy Patel as a director (2 pages) |
9 March 2010 | Incorporation (31 pages) |