Shrewsbury
SY1 1TW
Wales
Director Name | Mr Oliver Grant Barrett |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Lorelei Cottage Graham Road Cookham Maidenhead Berkshire SL6 9JL |
Director Name | Mr Rajeeb Dey |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr Michael Morris Hayman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Mr James Nicholas Murray Wells |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Great Titchfield Street London W1W 8EW |
Director Name | Mr Duncan Mackenzie Cheatle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 338 City Road London EC1V 2PY |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2014) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 31 North Row London W1K 6DA |
Website | www.startupbritain.co |
---|
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,475 |
Cash | £21,870 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2015 | Application to strike the company off the register (3 pages) |
16 April 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 20 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Duncan Mackenzie Cheatle as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Oliver Grant Barrett as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Michael Morris Hayman as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Luke Oliver Johnson as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Rajeeb Dey as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Luke Oliver Johnson as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Michael Morris Hayman as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Oliver Grant Barrett as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Rajeeb Dey as a director on 28 March 2014 (1 page) |
18 February 2015 | Termination of appointment of Duncan Mackenzie Cheatle as a director on 28 March 2014 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
27 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
27 April 2014 | Annual return made up to 8 April 2014 no member list (6 pages) |
31 January 2014 | Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page) |
31 January 2014 | Previous accounting period extended from 30 April 2013 to 30 October 2013 (1 page) |
31 January 2014 | Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page) |
31 January 2014 | Termination of appointment of James Nicholas Murray Wells as a director on 1 December 2013 (1 page) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 8 April 2013 no member list (7 pages) |
3 May 2013 | Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Oliver Grant Barrett on 1 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr James Nicholas Murray Wells as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Luke Oliver Johnson as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Miss Emma Louise Jones as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Miss Emma Louise Jones as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Luke Oliver Johnson as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Duncan Mackenzie Cheatle as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr Duncan Mackenzie Cheatle as a director on 18 January 2013 (2 pages) |
4 February 2013 | Appointment of Mr James Nicholas Murray Wells as a director on 18 January 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
21 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
21 April 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
8 April 2011 | Incorporation (38 pages) |
8 April 2011 | Incorporation (38 pages) |