105 Victoria Street
London
SW1E 6QT
Secretary Name | Mr Pete Simmons |
---|---|
Status | Closed |
Appointed | 18 March 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mark Sorenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
Director Name | Mark Sorenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Professional Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Secretary Name | Allan Reeves |
---|---|
Status | Resigned |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14th Floor 89 Albert Embankment London SE1 7TP |
Registered Address | Southside 6th Floor 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Mark Sorenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,168 |
Cash | £14,964 |
Current Liabilities | £9,099 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
23 April 2013 | Director's details changed for Mark Sorenson on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mark Sorenson on 1 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mark Sorenson on 1 January 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Termination of appointment of Mark Sorenson as a director (1 page) |
24 April 2012 | Termination of appointment of Mark Sorenson as a director (1 page) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Termination of appointment of Mark Sorenson as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mark Sorenson on 23 April 2010 (2 pages) |
5 May 2011 | Termination of appointment of Mark Sorenson as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Mark Sorenson on 23 April 2010 (2 pages) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
18 April 2011 | Appointment of Mr Pete Simmons as a secretary (1 page) |
15 April 2011 | Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
13 August 2010 | Appointment of Mark Sorenson as a director (3 pages) |
13 August 2010 | Appointment of Mark Sorenson as a director (3 pages) |
29 April 2010 | Appointment of Mark Sorenson as a director (3 pages) |
29 April 2010 | Appointment of Mark Sorenson as a director (3 pages) |
23 April 2010 | Incorporation (20 pages) |
23 April 2010 | Incorporation (20 pages) |