Stratford-Upon-Avon
Warwickshire
CV37 7AF
Director Name | Christian Hartmann |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | Palliser House 1 Palliser Road London W14 9EQ |
Director Name | Martin James McLaughlin |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England United Kingdom |
Correspondence Address | Palliser House 1 Palliser Road London W14 9EQ |
Registered Address | Palliser House 1 Palliser Road London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
27 at £1 | Alda Capital LTD 45.00% Ordinary |
---|---|
11 at £1 | Christian Hartmann 18.33% Ordinary |
11 at £1 | Martin Mclaughlin 18.33% Ordinary |
11 at £1 | Thomas Callard 18.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,815 |
Cash | £8,976 |
Current Liabilities | £106,182 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 June 2013 | Registration of charge 073358640001 (37 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 January 2012 | Registered office address changed from C/O Christian Hartmann Flat 20 Wentworth Dwellings 3 New Goulston Street London E1 7PN United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Resolutions
|
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Registered office address changed from Flat 20 Wentworth Dwellings New Goulston Street London E1 7PN on 22 August 2011 (1 page) |
22 August 2011 | Director's details changed for Martin James Mclaughlin on 21 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Christian Hartman on 21 August 2011 (2 pages) |
29 June 2011 | Registered office address changed from , 77-79 Euston Street, London, NW1 2ET on 29 June 2011 (2 pages) |
4 August 2010 | Incorporation (38 pages) |