Twickenham
Middlesex
TW1 4RX
Director Name | Mr Andrew John Pearce |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 February 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Claremont Road Windsor SL4 3AX |
Director Name | Mr Anish Kapoor |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wingate Drive Didsbury Manchester M20 2RT |
Director Name | Christopher David Sewart |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Gatley Road Gatley Cheadle Cheshire SK8 4BB |
Director Name | Mr Julian George Viggars |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Whitbarrow Road Lymm Cheshire WA13 9BA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
46.2m at £0.00002 | Via-vox LTD 83.89% Ordinary |
---|---|
3.3m at £0.00002 | Michael Kemp 5.93% Ordinary |
3.3m at £0.00002 | Suresh Rai 5.93% Ordinary |
1.2m at £0.00002 | Alliance Fund Managers Nominees LTD 2.22% Ordinary |
634.7k at £0.00001 | Via-vox LTD 0.58% Preference |
600k at £0.00001 | Alliance Fund Managers Nominees LTD 0.55% Preference |
267.3k at £0.00002 | Ariadne Capital LTD 0.49% Ordinary |
128k at £0.00001 | Matteo Fago 0.12% Preference |
50k at £0.00002 | Anish Kapoor 0.09% Ordinary |
50k at £0.00002 | Philip Hemsted 0.09% Ordinary |
43k at £0.00002 | Matteo Fago 0.08% Ordinary |
8.4k at £0.00002 | David Scowsill 0.02% Ordinary |
5.9k at £0.00002 | Christopher Sewart 0.01% Ordinary |
5.9k at £0.00002 | Magnetic North Interactive LTD 0.01% Ordinary |
5k at £0.00002 | Zenith Nominees LTD - Clipper Foundation 0.01% Ordinary |
1000 at £0.00002 | Alastair Walmsley 0.00% Ordinary |
1.4k at £0.00002 | Chris Cave-jones 0.00% Ordinary |
1.3k at £0.00002 | David Sewart 0.00% Ordinary |
1.3k at £0.00002 | Raymond Breckon 0.00% Ordinary |
1.3k at £0.00002 | Richard Dorey 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,782 |
Cash | £25,289 |
Current Liabilities | £10,694 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2015 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 November 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 December 2013 | Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Unit 11B Enterprise House Manchester Science Park Lloyd Street North Greater Manchester M15 4EN United Kingdom on 2 December 2013 (2 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Resolutions
|
28 November 2013 | Declaration of solvency (3 pages) |
28 November 2013 | Appointment of a voluntary liquidator (1 page) |
28 November 2013 | Declaration of solvency (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
23 August 2013 | Satisfaction of charge 1 in full (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
30 May 2013 | Termination of appointment of Julian George Viggars as a director on 27 February 2013 (1 page) |
30 May 2013 | Termination of appointment of Julian George Viggars as a director on 27 February 2013 (1 page) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
7 December 2012 | Termination of appointment of Anish Kapoor as a director on 23 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Anish Kapoor as a director on 23 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Christopher David Sewart as a director on 23 November 2012 (1 page) |
7 December 2012 | Termination of appointment of Christopher David Sewart as a director on 23 November 2012 (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
3 August 2011 | Director's details changed for Anish Kapoor on 1 July 2010 (2 pages) |
3 August 2011 | Director's details changed for Anish Kapoor on 1 July 2010 (2 pages) |
3 August 2011 | Director's details changed for Anish Kapoor on 1 July 2010 (2 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
3 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 December 2010 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
23 December 2010 | Current accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
22 December 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
16 August 2010 | Appointment of Andrew John Pearce as a director (3 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
16 August 2010 | Appointment of Andrew John Pearce as a director (3 pages) |
16 August 2010 | Appointment of Paul Henry Lees as a director (3 pages) |
16 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
16 August 2010 | Sub-division of shares on 28 July 2010 (5 pages) |
16 August 2010 | Appointment of Paul Henry Lees as a director (3 pages) |
16 August 2010 | Appointment of Christopher David Sewart as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
16 August 2010 | Appointment of Mr Julian Viggars as a director (3 pages) |
16 August 2010 | Appointment of Mr Julian Viggars as a director (3 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Appointment of Christopher David Sewart as a director (3 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Incorporation (22 pages) |
1 July 2010 | Incorporation (22 pages) |