London
EC1V 1LR
Director Name | Ms Jennifer Wardle |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bournville Road Catford London SE6 4RN |
Director Name | Ken Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
Website | www.merrybubbles.com |
---|
Registered Address | 343 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Liva Judic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,334 |
Cash | £10,396 |
Current Liabilities | £7,399 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 January 2014 | Registered office address changed from Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB England on 22 January 2014 (1 page) |
25 September 2013 | Registered office address changed from C/O Morgans Berkeley House 86 High Street Carshalton Surrey SM5 3AE United Kingdom on 25 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Ken Taylor as a director (1 page) |
24 July 2013 | Cancellation of shares. Statement of capital on 24 July 2013
|
24 July 2013 | Purchase of own shares. (3 pages) |
21 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Ms Liva Sarah Judic on 1 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Ms Liva Sarah Judic on 1 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 30-34 Curtain Road London EC2A 3NZ United Kingdom on 18 February 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 30-34 Curtain Road London EC2A 3NQ United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Appointment of Ken Taylor as a director (2 pages) |
23 April 2012 | Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 23 April 2012 (1 page) |
27 May 2011 | Termination of appointment of Jennifer Wardle as a director (1 page) |
18 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
13 April 2011 | Appointment of Ms Jennifer Wardle as a director (2 pages) |
4 April 2011 | Incorporation
|