Sloane Avenue
London
SW3 3EA
Director Name | Mr Philip Michael Rebeiz-Nielsen |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Elden House 88 Sloane Avenue London SW3 3EA |
Director Name | Mr Adam Shabbo |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Secretary Name | Mr Adam Shabbo |
---|---|
Status | Closed |
Appointed | 27 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor 126-134 Baker Street London W1U 6UE |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Adam Shabbo 60.00% Ordinary |
---|---|
20 at £1 | Christopher Jones 20.00% Ordinary |
20 at £1 | Philip Rebeiz-nielsen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,484 |
Cash | £2,458 |
Current Liabilities | £20,942 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (4 pages) |
8 July 2014 | Application to strike the company off the register (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
12 September 2013 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 9 August 2012
|
29 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Registered office address changed from Flat 5 Elden House 88 Sloane Avenue London SW3 3EA England on 16 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Flat 5 Elden House 88 Sloane Avenue London SW3 3EA England on 16 July 2012 (2 pages) |
27 April 2011 | Incorporation
|
27 April 2011 | Incorporation
|