London
WC2N 4HN
Director Name | Julia Kisla Taylor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 February 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2.5k at £1 | Gerald Marie 50.00% Ordinary |
---|---|
2.5k at £1 | Stapleton Management Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,342 |
Cash | £5,104 |
Current Liabilities | £19,909 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 4 July 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 January 2016 | Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Ali Reza Kavoussi as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages) |
14 January 2016 | Appointment of Julia Kisla Taylor as a director on 30 December 2015 (2 pages) |
13 January 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page) |
13 January 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
13 January 2016 | Appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 30 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 30 December 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 October 2012 | Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 October 2012 | Director's details changed for Mr Soobaschland Seebaluck on 5 October 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
18 January 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|