London
EC4V 4BE
Director Name | Mr Stuart Anthony Peters |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(same day as company formation) |
Role | Football Agent |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Mr Stuart Anthony Peters 51.00% Ordinary A |
---|---|
49 at £1 | Mr Neil Rosen 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £171 |
Cash | £1,276 |
Current Liabilities | £15,934 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (1 page) |
18 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
8 December 2017 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 8 December 2017 (1 page) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017 (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Neil Rosen as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Stuart Anthony Peters as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Neil Rosen on 22 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Neil Rosen as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Stuart Anthony Peters as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Neil Rosen on 22 August 2017 (2 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Neil Rosen on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Stuart Anthony Peters on 14 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 August 2015 | Director's details changed for Stuart Anthony Peters on 13 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Stuart Anthony Peters on 13 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 29 Howberry Road Edgware Middlesex HA8 6SS United Kingdom to 6 Merillion Court, 2 Sunbury Gardens Mill Hill London NW7 3GJ on 14 August 2015 (1 page) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Stuart Anthony Peters on 11 June 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 March 2015 | Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to 29 Howberry Road Edgware Middlesex HA8 6SS on 12 March 2015 (1 page) |
11 September 2014 | Director's details changed for Mr Neil Rosen on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Stuart Anthony Peters on 11 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Neil Rosen on 11 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
13 August 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
13 August 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
30 July 2013 | Resolutions
|
30 July 2013 | Memorandum and Articles of Association (28 pages) |
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Change of share class name or designation (2 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Memorandum and Articles of Association (28 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Incorporation (36 pages) |
13 August 2010 | Incorporation (36 pages) |