Bermondsey Wall East
London
SE16 4TZ
Secretary Name | Mr David Bruce Heaps |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Stafford Road Wallington Surrey SM6 9BN |
Director Name | Mr Paul Anthony Shetler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Andersens Wharf 20 Copenhagen Place London E14 7DX |
Director Name | Mr Brian Hoadley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 February 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Andersens Wharf 20 Copenhagen Place London E14 7DX |
Registered Address | 153 Stafford Road Wallington Surrey SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
- | OTHER 8.60% - |
---|---|
15.9k at £0.1 | Andrew Hansen 7.75% Convertible Preference B |
15.2k at £0.1 | Brian Hoadley 7.39% Convertible Preference B |
15.2k at £0.1 | Juan-carlos Medrano 7.39% Convertible Preference B |
13k at £0.1 | Sarah Stepien 6.34% Convertible Preference B |
11.8k at £0.1 | Gary Gilford 5.73% Convertible Preference B |
11.8k at £0.1 | Neil Gilford 5.73% Convertible Preference B |
11.5k at £0.1 | Robert Anderson 5.61% Convertible Preference B |
10.6k at £0.1 | David Sunney 5.17% Convertible Preference B |
6.3k at £0.1 | Sean Barrington-murphy 3.05% Convertible Preference B |
6.3k at £0.1 | Stephen Anthony Smith 3.05% Convertible Preference B |
5.3k at £0.1 | Julia Stone 2.59% Convertible Preference B |
5.3k at £0.1 | Patronia Campbell 2.58% Convertible Preference B |
31.6k at £0.1 | Paul Shetler 15.38% Convertible Preference B |
27k at £0.1 | Steven Crabb 13.17% Convertible Preference B |
256.3k at £0.0001 | Paul Shetler 0.12% Ordinary |
200k at £0.0001 | Stephen Anthony Smith 0.10% Ordinary |
150k at £0.0001 | David Heaps 0.07% Ordinary |
150k at £0.0001 | Sean Barrington-murphy 0.07% Ordinary |
150k at £0.0001 | Steven Crabb 0.07% Ordinary |
93.8k at £0.0001 | Stepco2 LTD 0.05% Deferred |
Year | 2014 |
---|---|
Net Worth | -£30,916 |
Cash | £15 |
Current Liabilities | £93,514 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2014 | Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
26 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (6 pages) |
26 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (6 pages) |
26 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
27 May 2013 | Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
27 May 2013 | Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
27 May 2013 | Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page) |
6 February 2013 | Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page) |
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
10 December 2012 | Change of share class name or designation (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
10 December 2012 | Change of share class name or designation (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
19 November 2012 | Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages) |
19 November 2012 | Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages) |
19 November 2012 | Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
22 June 2012 | Sub-division of shares on 14 May 2012 (7 pages) |
22 June 2012 | Sub-division of shares on 14 May 2012 (7 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
25 April 2012 | Appointment of Paul Anthony Shetler as a director on 24 April 2012 (2 pages) |
25 April 2012 | Appointment of Paul Anthony Shetler as a director on 24 April 2012 (2 pages) |
6 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
6 March 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|