London
W1G 8TB
Director Name | Mr Henri Pickersgill |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Dean Sloman |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Front 9 Heathmans Road London SW6 4TJ |
Website | becomeantique.com |
---|
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Henri Pickersgill 50.00% Ordinary |
---|---|
1 at £1 | Max Helyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,369 |
Cash | £223 |
Current Liabilities | £21,155 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 October 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 64 New Cavendish Street London W1G 8TB on 18 August 2017 (1 page) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2014 | Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ United Kingdom on 29 January 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Appointment of Mr Henri Pickersgill as a director (2 pages) |
18 January 2012 | Termination of appointment of Dean Sloman as a director (1 page) |
18 January 2012 | Appointment of Mr Dean Sloman as a director (2 pages) |
18 July 2011 | Appointment of Max Helyer as a director (3 pages) |
28 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
27 January 2011 | Incorporation (22 pages) |