Off Abercorn Road
Mill Hill East
NW7 1JJ
Director Name | Mr Matthew Jason Gibson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10 Leigh Common Welwyn Garden City Hertfordshire AL7 4NJ |
Director Name | Mr Sylvain Reiter |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Glebelands Close Finchley London N12 0AL |
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Status | Closed |
Appointed | 06 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr Giles Matthew Bedford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Rectory Road Barnes London SW13 0DT |
Website | www.symble.net |
---|
Registered Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
97 at £1 | Cyber-duck LTD 97.00% Ordinary A |
---|---|
3 at £1 | Cyber-duck Limited 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£28,236 |
Current Liabilities | £28,236 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
20 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 October 2014 | Termination of appointment of Giles Matthew Bedford as a director on 28 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Giles Matthew Bedford as a director on 28 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Memorandum and Articles of Association (26 pages) |
12 March 2014 | Memorandum and Articles of Association (26 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 January 2014 | Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Matthew Jason Gibson on 6 January 2014 (2 pages) |
13 March 2013 | Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Elstree House 12 High Street Elstree Borehamwood Hertfordshire WD6 3EP United Kingdom on 13 March 2013 (1 page) |
12 March 2013 | Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages) |
12 March 2013 | Appointment of Mr Alexander Trager-Lewis as a secretary (2 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Memorandum and Articles of Association (26 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2013 | Memorandum and Articles of Association (26 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
11 March 2013 | Resolutions
|
11 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2013 | Change of share class name or designation (2 pages) |
8 February 2013 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG on 8 February 2013 (1 page) |
25 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Secretary's details changed (2 pages) |
17 October 2012 | Secretary's details changed (2 pages) |
13 August 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
13 August 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
20 June 2012 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware, Middlesex HA8 5AW United Kingdom on 20 June 2012 (2 pages) |
16 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Matthew Jason Gibson on 4 May 2011 (2 pages) |
16 December 2010 | Incorporation (35 pages) |
16 December 2010 | Incorporation (35 pages) |