London
E1 8PY
Director Name | Mr Nigel John Griffiths |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(4 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2.4 Th Loom 14 Gowers Walk London E1 8PY |
Director Name | Mrs Laura Hopson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Friars Road Braughing SG11 2NP |
Director Name | Mr Nicholas Paul Slowe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Friars Road Braughing SG11 2NP |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2.4 Th Loom 14 Gowers Walk London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Laura Hopson 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Slowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£987 |
Cash | £18,977 |
Current Liabilities | £28,561 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to 2.4 th Loom 14 Gowers Walk London E1 8PY on 5 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from Ibex House 42-47 Minories London EC3N 1DY England to 2.4 th Loom 14 Gowers Walk London E1 8PY on 5 May 2017 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 February 2015 | Registered office address changed from 40 Friars Road Braughing SG11 2NP to Ibex House 42-47 Minories London EC3N 1DY on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from 40 Friars Road Braughing SG11 2NP to Ibex House 42-47 Minories London EC3N 1DY on 16 February 2015 (1 page) |
15 February 2015 | Termination of appointment of Laura Hopson as a director on 13 February 2015 (1 page) |
15 February 2015 | Appointment of Mr Nigel John Griffiths as a director on 13 February 2015 (2 pages) |
15 February 2015 | Appointment of Mr Nigel John Griffiths as a director on 13 February 2015 (2 pages) |
15 February 2015 | Termination of appointment of Nicholas Paul Slowe as a director on 13 February 2015 (1 page) |
15 February 2015 | Appointment of Mrs Caroline Griffiths as a director on 13 February 2015 (2 pages) |
15 February 2015 | Termination of appointment of Nicholas Paul Slowe as a director on 13 February 2015 (1 page) |
15 February 2015 | Appointment of Mrs Caroline Griffiths as a director on 13 February 2015 (2 pages) |
15 February 2015 | Termination of appointment of Laura Hopson as a director on 13 February 2015 (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
3 February 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |