6 Strand Drive
Richmond
Surrey
TW9 4DP
Director Name | Luke Mordecai |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(1 week after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dancer Road London SW6 4DU |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
90 at £1 | Antony Mills 90.00% Ordinary |
---|---|
10 at £1 | Luke Mordecai 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £605,354 |
Cash | £676,751 |
Current Liabilities | £73,851 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 August 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
---|---|
21 October 2022 | Liquidators' statement of receipts and payments to 9 September 2022 (19 pages) |
27 October 2021 | Liquidators' statement of receipts and payments to 9 September 2021 (20 pages) |
21 September 2020 | Declaration of solvency (5 pages) |
21 September 2020 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 September 2020 (2 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Appointment of a voluntary liquidator (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 August 2018 | Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
30 July 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 June 2018 | Change of details for Mr Antony Mills as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 May 2016 | Director's details changed for Luke Mordecai on 27 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Luke Mordecai on 27 April 2016 (2 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Antony Mills on 20 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Mr Antony Mills on 20 July 2011 (2 pages) |
7 April 2011 | Appointment of Luke Mordecai as a director (3 pages) |
7 April 2011 | Appointment of Luke Mordecai as a director (3 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|