London
EC1M 7AD
Director Name | Ms Angela Franklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Medical Communications |
Country of Residence | England |
Correspondence Address | Unit 128 111 Power Road Chiswick London W4 5PY |
Director Name | Mr Stephen Peter Eggleston |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2013) |
Role | Social Media |
Country of Residence | England |
Correspondence Address | 40 - 44 Craven House Uxbridge Road Ealing London W5 2BS |
Director Name | Miss Katherine Hobbs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 2017) |
Role | Social Media |
Country of Residence | England |
Correspondence Address | Unit 128 111 Power Road Chiswick London W4 5PY |
Website | www.katchup.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Katie Hobbs 50.00% Ordinary |
---|---|
2.5k at £1 | Angela Franklin 25.00% Ordinary |
2.5k at £1 | Gary Hobbs 25.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£267,845 |
Net Worth | -£1,300,923 |
Cash | £37,298 |
Current Liabilities | £1,439,874 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 July 2012 | Delivered on: 20 July 2012 Satisfied on: 6 September 2012 Persons entitled: Chameleon Communications International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
27 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 26 February 2018 (12 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
15 March 2017 | Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Devonshire House 60 Goswell Road London EC1M 7AD on 15 March 2017 (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Declaration of solvency (3 pages) |
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 March 2017 | Appointment of a voluntary liquidator (1 page) |
13 March 2017 | Declaration of solvency (3 pages) |
13 March 2017 | Resolutions
|
6 February 2017 | Termination of appointment of Katherine Hobbs as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Angela Franklin as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Angela Franklin as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Katherine Hobbs as a director on 6 February 2017 (1 page) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Unit 128 111 Power Road Chiswick London W4 5PY England to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
8 August 2016 | Registered office address changed from Unit 107 the Lightbox 111 Power Road London W4 5PY to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Unit 107 the Lightbox 111 Power Road London W4 5PY to Unit 128 111 Power Road Chiswick London W4 5PY on 8 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (8 pages) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 January 2014 | Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England on 8 January 2014 (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (16 pages) |
28 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2013 (16 pages) |
21 August 2013 | Director's details changed for Miss Katie Hobbs on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Miss Katie Hobbs on 21 August 2013 (2 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
25 July 2013 | Registered office address changed from C/O Chameleon Communications International 40 - 44 Craven House Uxbridge Road Ealing London W5 2BS England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Chameleon Communications International 40 - 44 Craven House Uxbridge Road Ealing London W5 2BS England on 25 July 2013 (1 page) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Termination of appointment of Stephen Eggleston as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Eggleston as a director (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Company name changed famboo LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed famboo LIMITED\certificate issued on 20/10/11
|
10 June 2011 | Appointment of Miss Katie Hobbs as a director (2 pages) |
10 June 2011 | Appointment of Mr Stephen Peter Eggleston as a director (2 pages) |
10 June 2011 | Appointment of Miss Katie Hobbs as a director (2 pages) |
10 June 2011 | Appointment of Mr Stephen Peter Eggleston as a director (2 pages) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|