London
W2 3QD
Director Name | Mr Lionel James Hoare |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lyon Road Hersham Walton On Thames Surrey KT12 3PU |
Director Name | Mr Jacob Gregory Seal |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 1 Craven Terrace London W2 3QD |
Secretary Name | Mr Lionel James Hoare |
---|---|
Status | Resigned |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 17 Lyon Road Hersham Walton On Thames Surrey KT12 3PU |
Registered Address | 17 Lyon Road Hersham Walton On Thames Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
100 at £1 | Jake Seal 50.00% Ordinary |
---|---|
45 at £1 | Peter Ropner 22.50% Ordinary |
35 at £1 | Lionel James Hoare 17.50% Ordinary |
20 at £1 | Michael Seal 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,950 |
Cash | £657 |
Current Liabilities | £117,020 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
3 September 2014 | Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Jacob Gregory Seal as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Jacob Gregory Seal as a director on 28 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Lionel James Hoare as a director on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Lionel James Hoare as a secretary on 1 August 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts made up to 30 November 2011 (2 pages) |
9 October 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
9 October 2012 | Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
9 October 2012 | Accounts made up to 30 November 2011 (2 pages) |
16 August 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
16 August 2012 | Previous accounting period shortened from 30 November 2012 to 31 May 2012 (1 page) |
11 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
10 January 2012 | Director's details changed for Mr Lionel James Hoare on 10 January 2012 (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 7 April 2011
|
10 January 2012 | Director's details changed for Mr Lionel James Hoare on 10 January 2012 (2 pages) |
24 May 2011 | Appointment of Mr Peter Gavin Malise Ropner as a director (2 pages) |
24 May 2011 | Appointment of Mr Peter Gavin Malise Ropner as a director (2 pages) |
23 May 2011 | Appointment of Mr Jacob Gregory Seal as a director (2 pages) |
23 May 2011 | Appointment of Mr Lionel James Hoare as a secretary (1 page) |
23 May 2011 | Appointment of Mr Jacob Gregory Seal as a director (2 pages) |
23 May 2011 | Appointment of Mr Lionel James Hoare as a secretary (1 page) |
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed creation conversions LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Company name changed creation conversions LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|