London
EC2A 4RQ
Director Name | Mr Alexander Charles Rory Dean |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roma Building 32-38 Scrutton Street London EC2A 4RQ |
Website | psychicbazaar.com |
---|
Registered Address | The Roma Building 32-38 Scrutton Street London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Alexander Bazaar Dean 50.00% Ordinary |
---|---|
500 at £1 | Yali Bazaar Sassoon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,533 |
Current Liabilities | £11,533 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
29 January 2013 | Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages) |
25 January 2013 | Director's details changed for Mr Alexander Charles Rory Dean on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Alexander Charles Rory Dean on 25 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Yali Bazaar Sassoon on 1 January 2011 (3 pages) |
13 January 2011 | Director's details changed for Mr Alexander Bazaar Dean on 4 January 2011 (3 pages) |
16 November 2010 | Incorporation (44 pages) |
16 November 2010 | Incorporation (44 pages) |