London
SE1 9SG
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 27 Mortimer St London W1T 3BL |
Director Name | Mr John Stuart Zaven Simidian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Executive Producer Of Live Music |
Country of Residence | England |
Correspondence Address | 9 Coningsby Rd London N4 1EG |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Robert Kenneth Montague 70.00% Ordinary |
---|---|
30 at £1 | John Simidian 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £794 |
Cash | £65,795 |
Current Liabilities | £137,339 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 May 2014 | Director's details changed for Mr Robert Kenneth Montague on 30 May 2014 (2 pages) |
18 September 2013 | Liquidators' statement of receipts and payments to 12 July 2013 (12 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 12 July 2013 (12 pages) |
22 July 2013 | Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages) |
31 July 2012 | Statement of affairs with form 4.19 (6 pages) |
23 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 July 2012 | Resolutions
|
18 July 2012 | Registered office address changed from 27 Mortimer St London W1T 3BL United Kingdom on 18 July 2012 (2 pages) |
17 April 2012 | Termination of appointment of John Stuart Zaven Simidian as a director on 26 March 2012 (1 page) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
10 June 2011 | Director's details changed for Mr Robert Kenneth Montague on 16 May 2011 (2 pages) |
1 December 2010 | Director's details changed for Mr Robert Kenneth Montague on 10 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Robert Kenneth Montague on 21 May 2010 (2 pages) |
10 May 2010 | Incorporation (45 pages) |