London
SE22 0RX
Secretary Name | Jeremy Clive Stook |
---|---|
Status | Closed |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marmora Road London SE22 0RX |
Director Name | Mr Anthony Gabara |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Gloucester Terrace London W2 3DD |
Registered Address | 26 Gloucester Terrace London W2 3DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Jeremy Clive Stook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,900,155 |
Net Worth | £695,389 |
Cash | £62,724 |
Current Liabilities | £198,703 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Appointment of Mr Anthony Gabara as a director on 16 September 2011 (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 June 2012 | Annual return made up to 22 November 2011 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Appointment of Mr Anthony Gabara as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 May 2012 | Registered office address changed from 7 Glover Field Devonshire Street Salford M7 2BD United Kingdom on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 7 Glover Field Devonshire Street Salford M7 2BD United Kingdom on 30 May 2012 (2 pages) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|