London
N12 8LY
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Christopher Waring |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Fairfield Road Poulton-Le-Fylde Lancashire FY6 8DN |
Director Name | Mr Nicholas Peter Stevenson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Director Name | Mr Denis Shafranik |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Haymarket London SW1Y 4BP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.5m at £0.0001 | Kestrel Nominees LTD 9.42% Ordinary |
---|---|
- | OTHER 5.20% - |
4.8m at £0.0001 | Tacoma Properties Llc 30.15% Ordinary |
562.5k at £0.0001 | Colin Howell 3.53% Ordinary |
3.6m at £0.0001 | Ashley Moore 22.61% Ordinary |
369.8k at £0.0001 | Timothy Joyce 2.32% Ordinary |
332.1k at £0.0001 | Hien Huynh 2.09% Ordinary |
322.2k at £0.0001 | Nicholas Stevenson 2.02% Ordinary |
1.9m at £0.0001 | Ermak Ventures 11.68% Ordinary |
250k at £0.0001 | Christopher Haughey 1.57% Ordinary |
250k at £0.0001 | David Walker 1.57% Ordinary |
166.7k at £0.0001 | Frazer Glasow 1.05% Ordinary |
162.5k at £0.0001 | Simon Shaw 1.02% Ordinary |
154.6k at £0.0001 | David Cumper 0.97% Ordinary |
154.6k at £0.0001 | Michael Cumper 0.97% Ordinary |
125.4k at £0.0001 | Michael Constantinidi 0.79% Ordinary |
103.1k at £0.0001 | Cenkos Securities PLC 0.65% Ordinary |
100k at £0.0001 | Jonathan Pope 0.63% Ordinary |
100k at £0.0001 | Martin St Quinton 0.63% Ordinary |
94.7k at £0.0001 | Jahor Gupta 0.59% Ordinary |
84.4k at £0.0001 | Dragon Innovations LTD 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,745 |
Cash | £30,657 |
Current Liabilities | £174,358 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 26 March 2021 (13 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 26 March 2020 (12 pages) |
11 May 2019 | Liquidators' statement of receipts and payments to 26 March 2019 (12 pages) |
22 November 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood WD6 2BT England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 22 November 2018 (2 pages) |
2 May 2018 | Appointment of a voluntary liquidator (3 pages) |
2 May 2018 | Declaration of solvency (5 pages) |
16 April 2018 | Resolutions
|
3 April 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood WD6 2BT on 3 April 2018 (1 page) |
7 February 2018 | Termination of appointment of Denis Shafranik as a director on 14 August 2017 (1 page) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Confirmation statement made on 18 May 2017 with updates (15 pages) |
26 July 2017 | Confirmation statement made on 18 May 2017 with updates (15 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
18 August 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
6 May 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
23 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
23 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
22 December 2015 | Director's details changed for Mr Denis Shafranik on 30 November 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Denis Shafranik on 30 November 2015 (2 pages) |
21 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
21 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
10 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 July 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
3 July 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
6 June 2014 | Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages) |
6 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Mr Ashley Moore on 4 June 2014 (2 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
8 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (20 pages) |
8 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 (20 pages) |
9 October 2013 | Director's details changed for Danis Shafranik on 9 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Danis Shafranik on 9 October 2013 (2 pages) |
16 August 2013 | Termination of appointment of Nicholas Stevenson as a director (1 page) |
16 August 2013 | Termination of appointment of Nicholas Stevenson as a director (1 page) |
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
5 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 March 2013 | Appointment of Danis Shafranik as a director (2 pages) |
14 March 2013 | Appointment of Danis Shafranik as a director (2 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Appointment of Nicholas Stevenson as a director (3 pages) |
3 February 2012 | Appointment of Nicholas Stevenson as a director (3 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
22 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Termination of appointment of Christopher Waring as a director (1 page) |
19 August 2011 | Termination of appointment of Christopher Waring as a director (1 page) |
17 June 2011 | Termination of appointment of Christopher Waring as a director (2 pages) |
17 June 2011 | Termination of appointment of Christopher Waring as a director (2 pages) |
5 October 2010 | Appointment of Mr Christopher Waring as a director (3 pages) |
5 October 2010 | Appointment of Mr Christopher Waring as a director (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 19 May 2010
|
20 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
20 May 2010 | Appointment of Mr Ashley Moore as a director (2 pages) |
20 May 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Appointment of Mr Ashley Moore as a director (2 pages) |
20 May 2010 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|