London
EC4R 1AP
Director Name | Mr Francis Fredrick McKevitt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Muscian |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mathison House 552 Kings Road London SW10 0RR |
Director Name | Mr Alistair Stuart Harriss |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mathison House 552 Kings Road London SW10 0RR |
Director Name | Mr Oliver James Wallis |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Mathison House 552 Kings Road London SW10 0RR |
Website | www.savvymummys.co.uk/deal/default/disney-straw-cup-275ml |
---|---|
Telephone | 020 89355077 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£43,239 |
Cash | £1,239 |
Current Liabilities | £64,274 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2021 | Notice of move from Administration to Dissolution (18 pages) |
16 June 2021 | Administrator's progress report (18 pages) |
19 December 2020 | Administrator's progress report (18 pages) |
30 November 2020 | Notice of extension of period of Administration (3 pages) |
25 June 2020 | Administrator's progress report (19 pages) |
31 January 2020 | Notice of deemed approval of proposals (3 pages) |
15 January 2020 | Statement of affairs with form AM02SOA (11 pages) |
14 January 2020 | Statement of administrator's proposal (25 pages) |
10 January 2020 | Registered office address changed from 33 Queen Street London EC4R 1AP to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2020 (2 pages) |
11 December 2019 | Statement of affairs with form AM02SOA (11 pages) |
29 November 2019 | Registered office address changed from 33 Queen Street London EC4R 1AP England to 33 Queen Street London EC4R 1AP on 29 November 2019 (2 pages) |
28 November 2019 | Appointment of an administrator (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with updates (6 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
19 November 2018 | Registration of charge 075695190001, created on 15 November 2018 (39 pages) |
11 November 2018 | Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 30 October 2018 (2 pages) |
27 September 2018 | Notification of Reinhardt Watson Van Der Westhuizen as a person with significant control on 1 May 2016 (2 pages) |
27 September 2018 | Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 1 May 2014 (2 pages) |
27 September 2018 | Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 1 May 2014 (2 pages) |
27 September 2018 | Cessation of Ray Watson as a person with significant control on 5 May 2016 (1 page) |
27 September 2018 | Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 4 April 2016 (2 pages) |
15 May 2018 | Second filing of the annual return made up to 18 March 2013 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 18 March 2015 (24 pages) |
15 May 2018 | Second filing of the annual return made up to 18 March 2014 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 18 March 2012 (23 pages) |
15 May 2018 | Second filing of the annual return made up to 18 March 2016 (24 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 22 October 2012
|
19 April 2018 | Sub-division of shares on 18 March 2011 (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 1 May 2014
|
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 22 December 2014
|
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 2 October 2014
|
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 20 December 2015
|
12 April 2018 | Second filing of a statement of capital following an allotment of shares on 15 July 2014
|
12 April 2018 | Second filing of Confirmation Statement dated 18/03/2017 (13 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 23 December 2016
|
8 February 2018 | Statement of capital following an allotment of shares on 20 December 2015
|
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2017 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to 33 Queen Street London EC4R 1AP on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to 33 Queen Street London EC4R 1AP on 2 June 2017 (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 19 December 2015
|
11 May 2017 | Statement of capital following an allotment of shares on 19 December 2015
|
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 18 March 2017 with updates
|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 154-160 Fleet Street London EC4A 2DQ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 154-160 Fleet Street London EC4A 2DQ on 28 July 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
16 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 2 October 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
15 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 July 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director (2 pages) |
11 July 2014 | Termination of appointment of Oliver Wallis as a director (1 page) |
11 July 2014 | Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director (2 pages) |
11 July 2014 | Termination of appointment of Oliver Wallis as a director (1 page) |
11 July 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Alistair Harriss as a director (1 page) |
11 July 2014 | Termination of appointment of Alistair Harriss as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Termination of appointment of Francis Mckevitt as a director (1 page) |
6 February 2013 | Termination of appointment of Francis Mckevitt as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page) |
27 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
18 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Oliver James Wallis on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Oliver James Wallis on 13 April 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012 (2 pages) |
14 June 2012 | Registered office address changed from C/O Francis Mckevitt 53 Ashmead Rd London SE8 4DY England on 14 June 2012 (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
14 June 2012 | Registered office address changed from C/O Francis Mckevitt 53 Ashmead Rd London SE8 4DY England on 14 June 2012 (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
14 June 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
25 May 2011 | Director's details changed for Mr Frances Fredrick Mckevitt on 15 May 2011 (3 pages) |
25 May 2011 | Director's details changed for Mr Frances Fredrick Mckevitt on 15 May 2011 (3 pages) |
18 March 2011 | Incorporation (24 pages) |
18 March 2011 | Incorporation (24 pages) |