London
SW11 4DU
Director Name | Mr Farley Blackman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 24 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Catherine Wheel Yard London SW1A 1DR |
Registered Address | Somerset House Trust West Water Gate, South Wing Victoria Embankment, Vault 9 London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Termination of appointment of Farley Blackman as a director (1 page) |
31 October 2013 | Termination of appointment of Farley Blackman as a director on 30 October 2013 (1 page) |
16 July 2013 | Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 16 July 2013 (1 page) |
16 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
13 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
13 July 2012 | Current accounting period extended from 31 October 2012 to 31 January 2013 (1 page) |
13 July 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 13 July 2012 (1 page) |
25 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
25 May 2012 | Appointment of Mr Farley Blackman as a director (2 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
25 May 2012 | Appointment of Mr Farley Blackman as a director on 24 May 2012 (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Registered office address changed from Somerset House Trust Fashion Fringe at Covent Garden Studios Lancaster Place, Vault No.7 London WC2R 1LA United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from Somerset House Trust Fashion Fringe at Covent Garden Studios Lancaster Place, Vault No.7 London WC2R 1LA United Kingdom on 27 October 2011 (1 page) |
27 October 2010 | Incorporation
|
27 October 2010 | Incorporation
|