London
EC1A 2AY
Director Name | Mr Ian Organ |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Dennis Manfred Constant |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mr Dennis Manfred Constant |
---|---|
Status | Closed |
Appointed | 11 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.9k at £1 | Ian Royston Organ 40.36% Ordinary A |
---|---|
3.9k at £1 | James Benedict Ellis-brown 40.36% Ordinary A |
1.9k at £1 | Dannies Manfred Constant 19.27% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,574 |
Cash | £13,299 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2014 | Liquidators' statement of receipts and payments to 10 September 2014 (13 pages) |
2 December 2014 | Liquidators statement of receipts and payments to 10 September 2014 (13 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Statement of affairs with form 4.19 (6 pages) |
17 September 2013 | Registered office address changed from Durfold Barn Mayes Lane Horsham RH12 3SG England on 17 September 2013 (2 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
4 June 2013 | Director's details changed for Mr James Benedict Ellis-Brown on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Ian Royston Organ on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 5 Sovereign Court 51 Gillingham Street London London SW1V 1HS England on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr James Benedict Ellis-Brown on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 5 Sovereign Court 51 Gillingham Street London London SW1V 1HS England on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Mr Ian Royston Organ on 4 June 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (17 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (17 pages) |
9 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
7 July 2012 | Director's details changed for Mr Ian Royston Organ on 7 July 2012 (2 pages) |
7 July 2012 | Director's details changed for Mr Ian Royston Organ on 7 July 2012 (2 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
23 April 2012 | Appointment of Mr Dennis Manfred Constant as a secretary on 11 April 2012 (1 page) |
23 April 2012 | Appointment of Mr Dennis Manfred Constant as a director on 11 April 2012 (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Incorporation (23 pages) |