London
NW1 6TL
Director Name | Cy Marston Kelly |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(1 year after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 July 2014) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bell Street London NW1 6TL |
Director Name | Mr Michael Edward Buckworth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Queens Road Coventry CV1 3EG |
Registered Address | 107 Bell Street London NW1 6TL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Kingdom Entertainment Holdings LTD 6.00% Ordinary |
---|---|
364 at £1 | C.y. Kelly 36.40% Ordinary |
364 at £1 | Jake Lewis 36.40% Ordinary |
212 at £1 | Dominic Madden 21.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,068 |
Cash | £1,537 |
Current Liabilities | £845,362 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
12 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
12 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
12 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
24 June 2013 | Appointment of receiver or manager (5 pages) |
24 June 2013 | Appointment of receiver or manager (3 pages) |
24 June 2013 | Appointment of receiver or manager (3 pages) |
24 June 2013 | Appointment of receiver or manager (5 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Director's details changed for Mr. Dominic James Gerard Madden on 23 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Director's details changed for Mr. Dominic James Gerard Madden on 23 March 2013 (2 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
2 May 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Cy Marston Kelly on 23 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page) |
2 May 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
2 May 2012 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Cy Marston Kelly on 23 March 2012 (2 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 5 April 2011
|
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
12 May 2011 | Appointment of Cy Marston Kelly as a director (3 pages) |
12 May 2011 | Appointment of Cy Marston Kelly as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
27 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
27 October 2010 | Registered office address changed from 18 Queens Road Coventry CV1 3EG on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 18 Queens Road Coventry CV1 3EG on 27 October 2010 (2 pages) |
27 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
17 September 2010 | Appointment of Domimic James Gerard Madden as a director (3 pages) |
17 September 2010 | Termination of appointment of Michael Buckworth as a director (2 pages) |
17 September 2010 | Termination of appointment of Michael Buckworth as a director (2 pages) |
17 September 2010 | Appointment of Domimic James Gerard Madden as a director (3 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2010 | Incorporation (44 pages) |
23 March 2010 | Incorporation (44 pages) |