London
W1W 7LA
Director Name | Hannah Lucie Hufford |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Laurence Hamble Hufford |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Nicola Jane Hufford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 41 Great Portland Street London W1W 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Christopher Hufford 60.00% Ordinary A |
---|---|
20 at £1 | Nicola Hufford 20.00% Ordinary B |
10 at £1 | Hannah Hufford 10.00% Ordinary D |
10 at £1 | Laurence Hufford 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £112,149 |
Cash | £202,387 |
Current Liabilities | £105,820 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
17 June 2016 | Change of share class name or designation (1 page) |
17 June 2016 | Change of share class name or designation (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (18 pages) |
27 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2012 (18 pages) |
21 September 2012 | Resolutions
|
21 September 2012 | Resolutions
|
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders
|
26 October 2011 | Change of share class name or designation (2 pages) |
26 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
19 October 2011 | Appointment of Christopher Howard Hufford as a director (2 pages) |
19 October 2011 | Appointment of Laurence Hamble Hufford as a director (2 pages) |
19 October 2011 | Appointment of Nicola Jane Hufford as a director (2 pages) |
19 October 2011 | Appointment of Christopher Howard Hufford as a director (2 pages) |
19 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
19 October 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
19 October 2011 | Appointment of Nicola Jane Hufford as a director (2 pages) |
19 October 2011 | Appointment of Hannah Lucie Hufford as a director (2 pages) |
19 October 2011 | Appointment of Laurence Hamble Hufford as a director (2 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
19 October 2011 | Appointment of Hannah Lucie Hufford as a director (2 pages) |
18 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|