Clapton
London
E5 9QL
Director Name | Mr Nicholas Alexander Vass |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172a Peckham Rye Dulwich London SE22 9QA |
Secretary Name | Coman Company Secretarial Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Correspondence Address | The Gallery 14 Upland Road Dulwich London SE22 9EE |
Registered Address | Unit 3c 274 Richmond Road London E8 3QW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
1 at £1 | Nicholas Alexander Vass 50.00% Ordinary A |
---|---|
1 at £1 | Simon Bayliss 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,311 |
Cash | £1,311 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Registered office address changed from C/O Simon Bayliss Unit 2 Sundbury Workshops Swanfield Street Shoreditch E2 7LF England on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from C/O Simon Bayliss Unit 2 Sundbury Workshops Swanfield Street Shoreditch E2 7LF England on 27 February 2013 (1 page) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 January 2013 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary on 20 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Coman Company Secretarial Services Ltd. as a secretary (1 page) |
11 January 2013 | Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE England on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from the Gallery 14 Upland Road Dulwich London SE22 9EE England on 11 January 2013 (1 page) |
11 January 2013 | Director's details changed for Mr. Simon Bayliss on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr. Simon Bayliss on 10 January 2013 (2 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|