Shoreditch
London
EC2A 3EP
Director Name | Mr Kenneth Martin Siim Refshauge |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
Registered Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
60 at £1 | Kenneth Refshauge 60.00% Ordinary |
---|---|
40 at £1 | Petrus Jansen Van Vuuren 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,327 |
Cash | £58,693 |
Current Liabilities | £33,366 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (5 pages) |
6 June 2015 | Application to strike the company off the register (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages) |
1 April 2014 | Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Kenneth Refshauge on 1 January 2011 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Petrus Jacobus Jansen Van Vuuren on 1 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages) |
30 March 2011 | Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Kenneth Refshauge on 1 January 2011 (2 pages) |
4 August 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
4 August 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
22 July 2010 | Appointment of Petrus Jacobus Jansen Van Vuuren as a director (3 pages) |
22 July 2010 | Registered office address changed from 42 Gray's Inn Road London WC1X 8LR United Kingdom on 22 July 2010 (2 pages) |
22 July 2010 | Appointment of Petrus Jacobus Jansen Van Vuuren as a director (3 pages) |
22 July 2010 | Registered office address changed from 42 Gray's Inn Road London WC1X 8LR United Kingdom on 22 July 2010 (2 pages) |
16 June 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 16 June 2010 (1 page) |
26 April 2010 | Registered office address changed from Flat 4 42 Gray's Inn Road London WC1X 8LR United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Flat 4 42 Gray's Inn Road London WC1X 8LR United Kingdom on 26 April 2010 (1 page) |
29 March 2010 | Incorporation (23 pages) |
29 March 2010 | Incorporation (23 pages) |