London
N1 6DR
Director Name | Mr Janaka Fernando |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Corsham Street London N1 6DR |
Registered Address | 29 Corsham Street London N1 6DR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Victoria Bennett 34.00% Ordinary |
---|---|
20 at £1 | Domenic Versace 20.00% Ordinary |
18 at £1 | Dominique Versace 18.00% Ordinary |
15 at £1 | Alexander Kahn 15.00% Ordinary |
13 at £1 | Janaka Fernando 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,293 |
Cash | £1,418 |
Current Liabilities | £27,750 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 September 2013 | Termination of appointment of Janaka Fernando as a director (1 page) |
30 September 2013 | Termination of appointment of Janaka Fernando as a director (1 page) |
22 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 September 2012 | Appointment of Mr Domenic Versace as a director (2 pages) |
26 September 2012 | Appointment of Mr Domenic Versace as a director (2 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|