London
EC1V 9NR
Director Name | Mr Derwyn Howard Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Gavin Miller |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Brian Michael Searle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2014) |
Role | Marketing/Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mrs Joanne Shenton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 04 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Registered Address | 211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
8k at £0.0001 | Brian Searle 8.00% Ordinary A |
---|---|
8k at £0.0001 | Gavin Miller 8.00% Ordinary A |
8k at £0.0001 | Joanne Shenton 8.00% Ordinary A |
50k at £0.0001 | West Register Number 2 Limited 50.00% Ordinary Preferred |
2k at £0.0001 | John Bateson 2.00% Ordinary A |
13.2k at £0.0001 | Derwyn Jones 13.20% Ordinary A |
10k at £0.0001 | Iceni Capital Partners I Lp 10.00% Ordinary B |
800 at £0.0001 | Karl Holweger 0.80% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,530,730 |
Gross Profit | £4,866,058 |
Net Worth | -£2,734,286 |
Cash | £108,539 |
Current Liabilities | £2,585,446 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
7 June 2013 | Annual return made up to 12 April 2013 Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 12 April 2013 Statement of capital on 2013-06-07
|
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Change of name notice (2 pages) |
19 April 2011 | Appointment of Mr John Edward Gilder Bateson as a director (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 April 2011 | Resolutions
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
19 April 2011 | Sub-division of shares on 4 April 2011 (5 pages) |
19 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2011 | Appointment of Mr John Edward Gilder Bateson as a director (3 pages) |
19 April 2011 | Resolutions
|
13 April 2011 | Appointment of Mrs Joanne Shenton as a director (2 pages) |
13 April 2011 | Termination of appointment of Samuel Lloyd as a director (1 page) |
13 April 2011 | Appointment of Mr Gavin Miller as a director (2 pages) |
13 April 2011 | Termination of appointment of Samuel Lloyd as a director (1 page) |
13 April 2011 | Appointment of Mr Gavin Miller as a director (2 pages) |
13 April 2011 | Appointment of Brian Michael Searle as a director (2 pages) |
13 April 2011 | Appointment of Brian Michael Searle as a director (2 pages) |
13 April 2011 | Appointment of Derwyn Howard Jones as a director (2 pages) |
13 April 2011 | Appointment of Derwyn Howard Jones as a director (2 pages) |
13 April 2011 | Appointment of Mrs Joanne Shenton as a director (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 March 2011 | Incorporation (49 pages) |
15 March 2011 | Incorporation (49 pages) |