London
W2 3UP
Director Name | Mr Ian Rey |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45c Huddleston Road Holloway London N7 0AD |
Registered Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,580,133 |
Cash | £26,070 |
Current Liabilities | £349,723 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 2 June 2018 (18 pages) |
26 March 2018 | Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (18 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 2 June 2017 (18 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (18 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (18 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
25 January 2016 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages) |
10 July 2015 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to 10 Fitzroy Square London W1T 5HP on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to 10 Fitzroy Square London W1T 5HP on 10 July 2015 (2 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (10 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (10 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 3 June 2015 (10 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (10 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
1 July 2015 | Resignation of a liquidator (1 page) |
1 July 2015 | Resignation of a liquidator (1 page) |
15 April 2015 | Registered office address changed from 1St Floor 105-111 Euston Street London NW1 2EW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 1St Floor 105-111 Euston Street London NW1 2EW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 April 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Declaration of solvency (3 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Director's details changed for Mr Ian Rey on 30 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Ian Rey on 30 January 2015 (2 pages) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
21 September 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages) |
15 October 2010 | Incorporation
|
15 October 2010 | Incorporation
|