69-85 Tabernacle Street
London
EC2A 4RR
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Investor And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 698 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR |
Secretary Name | Sarah Jane Robson |
---|---|
Status | Closed |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 698 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | PO Box 698 2nd Floor Tichfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £132,807 |
Cash | £172,081 |
Current Liabilities | £62,851 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2017 | Final Gazette dissolved following liquidation (1 page) |
12 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 December 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (12 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 23 June 2016 (12 pages) |
12 August 2015 | Liquidators statement of receipts and payments to 23 June 2015 (8 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (8 pages) |
12 August 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (8 pages) |
3 July 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE England on 3 July 2014 (2 pages) |
2 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
2 July 2014 | Declaration of solvency (3 pages) |
2 July 2014 | Resolutions
|
2 July 2014 | Resolutions
|
2 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Sarah Jane Robson on 14 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Ryan James Henry Robson on 14 March 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Sarah Jane Robson on 14 March 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Ryan James Henry Robson on 14 March 2012 (2 pages) |
17 July 2012 | Director's details changed for Sarah Jane Robson on 14 March 2012 (2 pages) |
17 July 2012 | Secretary's details changed for Sarah Jane Robson on 14 March 2012 (1 page) |
3 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 May 2012 (1 page) |
27 June 2011 | Incorporation (43 pages) |
27 June 2011 | Incorporation (43 pages) |