Warehorn
Near Sandwich
Kent
Director Name | Mr Regan Edward McVaddy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 443 Galleon House 8 St. George Wharf London SW8 2LW |
Director Name | Mr Soner Osman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Imber Close Southgate London N14 4NA |
Secretary Name | Mr Adem Soner Osman |
---|---|
Status | Resigned |
Appointed | 01 December 2011(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2013) |
Role | Company Director |
Correspondence Address | 9 Imber Close Southgate London N14 4NA |
Director Name | Mr Janer Mutlu Osman |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 August 2017) |
Role | Trainee Lawyer |
Country of Residence | England |
Correspondence Address | 16 Palace Gates Road London N22 7BN |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Welbeck Avenue Bromley BR1 5DW |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Welbeck Avenue Bromley BR1 5DW |
Director Name | Mr Stephen John Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2017) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | 22 Welbeck Avenue Bromley BR1 5DW |
Registered Address | 13-16 Allhallows Lane London EC4R 3UL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Soner Osman & Euan William Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,666 |
Current Liabilities | £53,056 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (3 pages) |
1 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
25 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
16 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
16 March 2018 | Notification of The Steelyard London Limited as a person with significant control on 23 August 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 November 2017 | Registered office address changed from 16 Palace Gates Road London N22 7BN England to 13-16 Allhallows Lane London EC4R 3UL on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 16 Palace Gates Road London N22 7BN England to 13-16 Allhallows Lane London EC4R 3UL on 6 November 2017 (1 page) |
6 September 2017 | Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Cessation of Soner Osman as a person with significant control on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page) |
6 September 2017 | Cessation of Soner Osman as a person with significant control on 6 September 2017 (1 page) |
26 May 2017 | Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages) |
25 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages) |
25 May 2017 | Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
24 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen John Williams as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen John Williams as a director on 22 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
12 May 2017 | Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 April 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Appointment of Mr Janer Mutlu Osman as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Regan Edward Mcvaddy as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Janer Mutlu Osman as a director on 10 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Regan Edward Mcvaddy as a director on 10 November 2016 (2 pages) |
17 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Registered office address changed from 9 Imber Close Southgate London N14 4NA to 16 Palace Gates Road London N22 7BN on 30 November 2015 (1 page) |
30 November 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
30 November 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
30 November 2015 | Registered office address changed from 9 Imber Close Southgate London N14 4NA to 16 Palace Gates Road London N22 7BN on 30 November 2015 (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages) |
29 October 2014 | Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages) |
29 October 2014 | Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 March 2014 | Termination of appointment of Adem Osman as a secretary (1 page) |
19 March 2014 | Termination of appointment of Adem Osman as a secretary (1 page) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
21 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
22 December 2011 | Appointment of Mr Adem Soner Osman as a secretary (1 page) |
22 December 2011 | Appointment of Mr Adem Soner Osman as a secretary (1 page) |
23 November 2010 | Incorporation (32 pages) |
23 November 2010 | Incorporation (32 pages) |