London
E5 0AX
Director Name | Mr Will Edgar Paterson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fontaine Court 1 Hayne Road Beckenham Kent BR3 4HY |
Registered Address | C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Daniel James Clancy 50.00% Ordinary |
---|---|
50 at £1 | William Edgar Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,469 |
Current Liabilities | £18,311 |
Latest Accounts | 30 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Termination of appointment of Will Edgar Paterson as a director on 3 April 2016 (1 page) |
7 July 2016 | Termination of appointment of Will Edgar Paterson as a director on 3 April 2016 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
11 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 July 2015 | Micro company accounts made up to 30 July 2014 (1 page) |
29 July 2015 | Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages) |
29 July 2015 | Micro company accounts made up to 30 July 2014 (1 page) |
29 July 2015 | Director's details changed for Mr Daniel James Clancy on 27 July 2015 (2 pages) |
30 June 2015 | Registered office address changed from Unit 104 12-18 Hoxton Street London N1 6NG to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Unit 104 12-18 Hoxton Street London N1 6NG to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 30 June 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 March 2014 | Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Unit 206 Netil House 1 Westgate Sreet London E8 3RL United Kingdom on 7 March 2014 (1 page) |
20 August 2013 | Director's details changed for Mr William Edgar Paterson on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 4 Fontaine Court 1 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr William Edgar Paterson on 20 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr Daniel James Clancy on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 4 Fontaine Court 1 Hayne Road Beckenham Kent BR3 4HY United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Daniel James Clancy on 20 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 100 Tinworth St Lambeth London SE11 5EQ United Kingdom on 4 September 2012 (1 page) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|