1 Brewery Square
London
EC1V 4JH
Director Name | Mr Hugh Richard Vanstone |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(same day as company formation) |
Role | Lighting Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gardner Court 1 Brewery Square London EC1V 4JH |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | George William Stiles 50.00% Ordinary A |
---|---|
50 at £1 | Hugh Richard Vanstone 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £290,098 |
Cash | £247,835 |
Current Liabilities | £89,291 |
Latest Accounts | 31 March 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved following liquidation (1 page) |
29 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (10 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (10 pages) |
21 April 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 April 2016 (2 pages) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Resolutions
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for George William Stiles on 31 March 2012 (3 pages) |
30 April 2012 | Director's details changed for George William Stiles on 31 March 2012 (3 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Appointment of Mr Hugh Richard Vanstone as a director (2 pages) |
11 April 2011 | Appointment of Mr Hugh Richard Vanstone as a director (2 pages) |
8 April 2011 | Appointment of George William Stiles as a director (3 pages) |
8 April 2011 | Appointment of George William Stiles as a director (3 pages) |
6 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
6 April 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
31 March 2011 | Incorporation (43 pages) |
31 March 2011 | Incorporation (43 pages) |