London
W1T 6AD
Director Name | Mr Jason Paul Bowes |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
240 at £1 | Jason Paul Bowes 80.00% Ordinary A |
---|---|
60 at £1 | Fiona Jane Bowes 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £726 |
Current Liabilities | £20,626 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
13 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Ms Fiona Jane Honan on 4 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Ms Fiona Jane Honan on 4 January 2014 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Administrative restoration application (3 pages) |
1 March 2013 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 4 February 2012 with a full list of shareholders (15 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (15 pages) |
1 March 2013 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Director's details changed for Ms Fiona Jane Honan on 13 January 2012 (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
4 February 2011 | Incorporation (22 pages) |