Cobham
Surrey
KT11 1HS
Director Name | Mr Christopher Nicholas Lee |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henty Walk Putney London SW15 5AG |
Director Name | Mr Kainne Ron Gary Clements |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 years after company formation) |
Appointment Duration | 1 year (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wayneflete Tower Ave Esher Surrey KT10 8QQ |
Website | www.8linq.com |
---|
Registered Address | 70 The Power House Chiswick High Road Metropolis London Music Limited London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
25 at £1 | Metropolis London Music LTD 25.00% Ordinary |
---|---|
20 at £1 | Christopher Nicholas Lee 20.00% Ordinary |
20 at £1 | Kainne Clements 20.00% Ordinary |
15 at £1 | Ofei Sakyi 15.00% Ordinary |
10 at £1 | Ragner Hrafnkelsson 10.00% Ordinary |
10 at £1 | Yuli Levtov 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,186 |
Gross Profit | -£8,882 |
Net Worth | -£2,779 |
Cash | £301 |
Current Liabilities | £10,617 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
5 August 2015 | Termination of appointment of Christopher Nicholas Lee as a director on 28 July 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
6 August 2014 | Termination of appointment of Kainne Ron Gary Clements as a director on 24 July 2014 (2 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Registered office address changed from Metropolis Group Limited the Powerhouse 70 Chiswick High Road London W4 1SY United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Mr Kainne Ron Gary Clements as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 July 2012 | Statement of company's objects (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
9 July 2012 | Resolutions
|
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Incorporation (23 pages) |