London
W10 5BN
Secretary Name | Miss Sophia Eribo |
---|---|
Status | Closed |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 007 Canalot Studios Kensal Road London W10 5BN |
Director Name | Mr Maximilian Jacobs |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 227-228 Strand London WC2R 1BE |
Registered Address | Style Chi Ltd Khadka Finn & Co Brentmead House Britannia Road London Middlesex N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
767.4k at £0.0001 | Emmanuel Eribo 76.74% Ordinary A |
---|---|
54.3k at £0.0001 | Share Nominees LTD 5.43% Ordinary A |
23.3k at £0.0001 | A. Kerrenneur 2.33% Ordinary A |
155k at £0.0001 | Maximilian Jacobs 15.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £46,195 |
Cash | £14,522 |
Current Liabilities | £6,171 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 January 2015 | Termination of appointment of Maximilian Jacobs as a director on 20 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Maximilian Jacobs as a director on 20 January 2015 (2 pages) |
1 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
31 July 2014 | Secretary's details changed for Miss Sophia Eribo on 20 May 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Emmanuel Eribo on 20 May 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Miss Sophia Eribo on 20 May 2014 (1 page) |
31 July 2014 | Director's details changed for Mr Emmanuel Eribo on 20 May 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
9 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
28 June 2013 | Appointment of Mr Maximilian Jacobs as a director (3 pages) |
28 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
28 June 2013 | Resolutions
|
28 June 2013 | Appointment of Mr Maximilian Jacobs as a director (3 pages) |
28 June 2013 | Resolutions
|
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Sub-division of shares on 4 June 2013 (5 pages) |
4 June 2013 | Solvency statement dated 04/06/13 (1 page) |
4 June 2013 | Statement by directors (1 page) |
4 June 2013 | Statement of capital on 4 June 2013
|
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital on 4 June 2013
|
4 June 2013 | Solvency statement dated 04/06/13 (1 page) |
4 June 2013 | Resolutions
|
4 June 2013 | Statement of capital on 4 June 2013
|
4 June 2013 | Statement by directors (1 page) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 July 2012 | Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Brentmead House Britannia Road London London N12 9RU United Kingdom on 9 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 200 Willesden Lane Willesden London NW6 7PR Uk on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2011 (16 pages) |
8 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 May 2011 (16 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
12 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders
|
12 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed bid boutique LTD\certificate issued on 14/04/11
|
14 April 2011 | Company name changed bid boutique LTD\certificate issued on 14/04/11
|
11 April 2011 | Registered office address changed from 12Th Floor York House Empire Way Wembley HA9 0PA England on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 12Th Floor York House Empire Way Wembley HA9 0PA England on 11 April 2011 (2 pages) |
20 May 2010 | Incorporation
|
20 May 2010 | Incorporation
|