York Road
London
SE1 7NQ
Director Name | Mr Michael Ward |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Secretary Name | Mr Michael Ward |
---|---|
Status | Closed |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NQ |
Registered Address | Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
3.8m at £0.01 | Anthony Stone 37.46% Ordinary B |
---|---|
3.8m at £0.01 | Michael Ward 37.46% Ordinary B |
375k at £0.01 | Ingrid Howarth 3.75% Ordinary B |
300k at £0.01 | Ideas Factory 3.00% Ordinary B |
250k at £0.01 | Craig Randall 2.50% Ordinary B |
250k at £0.01 | Gavin Marks 2.50% Ordinary B |
250k at £0.01 | Sanjiv Jari 2.50% Ordinary B |
150k at £0.01 | Ann Marie Jervis & Ed Gotham 1.50% Ordinary B |
137.5k at £0.01 | Arthur Galloway 1.37% Ordinary B |
137.5k at £0.01 | Brian Gibson 1.37% Ordinary B |
100k at £0.01 | Andrew Holt 1.00% Ordinary B |
100k at £0.01 | Ann Marie Jervis Read 1.00% Ordinary B |
100k at £0.01 | Clive Allick 1.00% Ordinary B |
100k at £0.01 | David Holder & Michelle Holder 1.00% Ordinary B |
100k at £0.01 | Richard Oglier 1.00% Ordinary B |
50k at £0.01 | Kenny Schijf 0.50% Ordinary B |
50k at £0.01 | Robert Whetton 0.50% Ordinary B |
50k at £0.01 | Shauna Logie 0.50% Ordinary B |
50 at £1 | Anthony Stone 0.05% Ordinary |
50 at £1 | Michael Ward 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,087 |
Cash | £56 |
Current Liabilities | £16,925 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2013 | Voluntary strike-off action has been suspended (1 page) |
29 November 2013 | Voluntary strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders Statement of capital on 2013-01-31
|
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
21 December 2012 | Sub-division of shares on 10 August 2012 (5 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Sub-division of shares on 10 August 2012 (5 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|