London
EC3V 9DF
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Mr Marinos Marinou |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 January 2019(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1st And 2nd Floor Marinos Court 81 Griva Digeni Avenue Larnaca 6043 |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3k at £1 | Sean Lee Hogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,454 |
Cash | £35,797 |
Current Liabilities | £10,915 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
26 February 2019 | Termination of appointment of Marinos Marinou as a director on 31 January 2019 (1 page) |
26 February 2019 | Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages) |
20 February 2019 | Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page) |
20 February 2019 | Appointment of Mr Marinos Marinou as a director on 31 January 2019 (2 pages) |
16 November 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page) |
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
11 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
15 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 March 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 March 2011 | Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page) |
7 March 2011 | Incorporation (43 pages) |
7 March 2011 | Incorporation (43 pages) |