254 Gray's Inn Road
London
WC1X 8JX
Director Name | Nicola Sopp |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
Registered Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
50 at £1 | Nicola Sopp 50.00% Ordinary |
---|---|
50 at £1 | Simon Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,831 |
Cash | £1,507 |
Current Liabilities | £3,338 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2016 | Application to strike the company off the register (3 pages) |
28 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Registered office address changed from Flat 1, 228 Ferndale Road Brixton London SW98AS England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 1, 228 Ferndale Road Brixton London SW98AS England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Flat 1, 228 Ferndale Road Brixton London SW98AS England on 2 August 2011 (1 page) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|