London
E1 6LZ
Director Name | Mr Simon White |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Drive London SE1 2FB |
Secretary Name | Mr Simon White |
---|---|
Status | Closed |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Variant Perception Limited 10 New Street London EC2M 4TP |
Registered Address | C/O Variant Perception Limited 10 New Street London EC2M 4TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Simon White 100.00% Ordinary A |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Registered office address changed from 14 Oxford Drive London SE1 2FB to C/O Variant Perception Limited 10 New Street London EC2M 4TP on 26 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Simon White on 23 January 2015 (1 page) |
26 January 2015 | Secretary's details changed for Mr Simon White on 23 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 14 Oxford Drive London SE1 2FB to C/O Variant Perception Limited 10 New Street London EC2M 4TP on 26 January 2015 (1 page) |
5 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 October 2013 | Secretary's details changed for Mr Simon White on 1 February 2013 (1 page) |
22 October 2013 | Secretary's details changed for Mr Simon White on 1 February 2013 (1 page) |
22 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Mr Simon White on 1 February 2013 (1 page) |
22 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 October 2013 | Director's details changed for Mr Simon White on 1 September 2013 (3 pages) |
2 October 2013 | Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from 20 Cannon Court 5 Brewhouse Yard London EC1V 4JQ England on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Simon White on 1 September 2013 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mr Jonathan Tepper on 31 July 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Jonathan Tepper on 31 July 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|