London
W1U 2NT
Director Name | Mrs Naomi Helen Diamond |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Stormont Road Garston L19 1QQ |
Director Name | Mr Russell Stephen John Sheffield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goldings Lane Waterford SG14 2PT |
Director Name | Mr Keith Vernon Brown |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalkdell Cottage Frith Hill Great Missenden HP16 9QE |
Director Name | Mr Colin Howard Glass |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Coppice Pinewood Road Iver Heath SL0 0NJ |
Secretary Name | Keith Brown |
---|---|
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB |
Registered Address | First Floor 47-57 Marylebone Lane London W1U 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
55 at £1 | Springboard4asia LTD 55.00% Ordinary A |
---|---|
45 at £1 | Springboard4asia LTD 45.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£5,005 |
Cash | £788 |
Current Liabilities | £14,507 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (1 page) |
24 January 2018 | Termination of appointment of Colin Howard Glass as a director on 22 January 2018 (1 page) |
6 December 2017 | Micro company accounts made up to 31 October 2017 (8 pages) |
6 December 2017 | Micro company accounts made up to 31 October 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Springboard4Asia Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Springboard4Asia Limited as a person with significant control on 6 April 2016 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 June 2015 | Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page) |
24 June 2015 | Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page) |
24 June 2015 | Termination of appointment of Keith Brown as a secretary on 7 July 2014 (1 page) |
24 June 2015 | Termination of appointment of Keith Vernon Brown as a director on 14 July 2014 (1 page) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Keith Vernon Brown as a director on 14 July 2014 (1 page) |
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 January 2014 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
2 January 2014 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
20 June 2012 | Director's details changed for Mr Colin Howard Glass on 19 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Mr Colin Howard Glass on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Keith Brown on 19 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Keith Brown on 19 June 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Change of share class name or designation (2 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
21 December 2010 | Termination of appointment of Naomi Diamond as a director (1 page) |
21 December 2010 | Termination of appointment of Naomi Diamond as a director (1 page) |
16 August 2010 | Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages) |
16 August 2010 | Registered office address changed from Morley House Badminton Court Church Street Buckinghamshire Old Amersham HP7 0DD England on 16 August 2010 (2 pages) |
16 August 2010 | Termination of appointment of Russell Sheffield as a director (2 pages) |
16 August 2010 | Termination of appointment of Russell Sheffield as a director (2 pages) |
16 August 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
16 August 2010 | Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages) |
16 August 2010 | Registered office address changed from Morley House Badminton Court Church Street Buckinghamshire Old Amersham HP7 0DD England on 16 August 2010 (2 pages) |
16 August 2010 | Current accounting period extended from 30 June 2011 to 31 October 2011 (3 pages) |
16 August 2010 | Director's details changed for Mr Colin Howard Glass on 5 June 2010 (3 pages) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|