77 Fulham Palace Road
London
W6 8AF
Director Name | Mr Dominic James Warwick Preston |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barley Mow Centre Chiswick London W4 4PH |
Director Name | Mr Jason Athole Hislop Still |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | Mr Matthew Adam Thornhill |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH |
Director Name | Mr John Boardman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Barley Mow Passage London W4 4PH |
Director Name | Mr Vasile Foca |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Barley Mow Passage London W4 4PH |
Director Name | Mr Matus Maar |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Barley Mow Passage London W4 4PH |
Website | predixapp.com |
---|---|
Telephone | 0845 8696892 |
Telephone region | Unknown |
Registered Address | Voxelmaps Foundry Building 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£413,578 |
Cash | £15,437 |
Current Liabilities | £451,245 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
2 April 2020 | Registered office address changed from 41 Corsham Street London N1 6DR England to Voxelmaps Foundry Building 77 Fulham Palace Road London W6 8AF on 2 April 2020 (1 page) |
2 April 2020 | Change of details for Sharethe (Holdings) Limited as a person with significant control on 1 January 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Peter Michael Atalla on 1 January 2020 (2 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
15 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
10 April 2019 | Director's details changed for Mr Peter Michael Atalla on 11 March 2019 (2 pages) |
10 April 2019 | Registered office address changed from G01 Power Road Studios 114 Power Road Chiswick London W4 5PY to 41 Corsham Street London N1 6DR on 10 April 2019 (1 page) |
10 April 2019 | Change of details for Sharethe (Holdings) Limited as a person with significant control on 11 March 2019 (2 pages) |
13 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Matthew Adam Thornhill as a director on 24 September 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Matthew Adam Thornhill as a director on 24 September 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Peter Michael Atalla on 30 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 May 2014 | Termination of appointment of John Boardman as a director (1 page) |
12 May 2014 | Termination of appointment of John Boardman as a director (1 page) |
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 April 2014 | Termination of appointment of Vasile Foca as a director (2 pages) |
11 April 2014 | Termination of appointment of Matus Maar as a director (2 pages) |
11 April 2014 | Termination of appointment of Matus Maar as a director (2 pages) |
11 April 2014 | Termination of appointment of Vasile Foca as a director (2 pages) |
26 March 2014 | Registered office address changed from 10 Barley Mow Passage London W4 4PH on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 10 Barley Mow Passage London W4 4PH on 26 March 2014 (1 page) |
18 October 2013 | Termination of appointment of Jason Still as a director (1 page) |
18 October 2013 | Termination of appointment of Jason Still as a director (1 page) |
18 October 2013 | Termination of appointment of Dominic Preston as a director (1 page) |
18 October 2013 | Termination of appointment of Dominic Preston as a director (1 page) |
23 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
23 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
18 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
18 July 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
7 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Appointment of Mr Matus Maar as a director (3 pages) |
1 May 2013 | Appointment of Mr John Boardman as a director (3 pages) |
1 May 2013 | Appointment of Vasile Foca as a director (3 pages) |
1 May 2013 | Appointment of Mr Matus Maar as a director (3 pages) |
1 May 2013 | Appointment of Mr John Boardman as a director (3 pages) |
1 May 2013 | Appointment of Vasile Foca as a director (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 July 2012 | Appointment of Mr Matthew Adam Thornhill as a director (3 pages) |
23 July 2012 | Appointment of Mr Matthew Adam Thornhill as a director (3 pages) |
28 June 2012 | Appointment of Jason Athole Hislop Still as a director (3 pages) |
28 June 2012 | Appointment of Jason Athole Hislop Still as a director (3 pages) |
26 June 2012 | Appointment of Dominic James Warwick Preston as a director (3 pages) |
26 June 2012 | Appointment of Dominic James Warwick Preston as a director (3 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from C/O Peter Atalla - Dataart City Tower 40 Basinghall Street London London EC2V 5DE United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from C/O Peter Atalla - Dataart City Tower 40 Basinghall Street London London EC2V 5DE United Kingdom on 20 March 2012 (1 page) |
15 March 2011 | Incorporation (20 pages) |
15 March 2011 | Incorporation (20 pages) |