London
WC1R 4HE
Secretary Name | Mr Phil Glossop |
---|---|
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Usher Drive Banbury Oxon OX16 1AJ |
Director Name | Mrs Caroline Glossop |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW |
Website | gamer-heaven.net |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Phillip John Glossop 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Caroline Glossop 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £16,489 |
Cash | £13,708 |
Current Liabilities | £158,140 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Delivered on: 9 July 2014 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
24 March 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (12 pages) |
---|---|
19 February 2016 | Resolutions
|
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Statement of affairs with form 4.19 (7 pages) |
2 February 2016 | Registered office address changed from Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW England to 26-28 Bedford Row London WC1R 4HE on 2 February 2016 (1 page) |
19 January 2016 | Termination of appointment of Caroline Glossop as a director on 8 January 2016 (1 page) |
18 December 2015 | Director's details changed for Mrs Caroline Glossop on 4 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Phillip John Glossop on 4 December 2015 (2 pages) |
5 November 2015 | Registered office address changed from Unit 3 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW to Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from Unit 3 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW to Unit 15 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 5 November 2015 (1 page) |
23 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 July 2014 | Registration of charge 072980630001 (29 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
19 July 2013 | Registered office address changed from 16 Usher Drive Banbury Oxon OX16 1AJ England on 19 July 2013 (1 page) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Incorporation
|