London
WC1A 1HB
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrea Velletrani |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 Eastcheap London EC3M 1EU |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£238,674 |
Cash | £18,848 |
Current Liabilities | £272,355 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2023 | Termination of appointment of Andrea Velletrani as a director on 5 January 2022 (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
21 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Appointment of Mr Andrea Velletrani as a director on 6 June 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 10 August 2017 with updates (2 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
5 December 2017 | Administrative restoration application (3 pages) |
5 December 2017 | Administrative restoration application (3 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 December 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
5 December 2017 | Confirmation statement made on 10 August 2017 with updates (2 pages) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Annual return made up to 10 August 2015 no member list (2 pages) |
19 October 2015 | Annual return made up to 10 August 2015 no member list (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Annual return made up to 10 August 2014 no member list (2 pages) |
23 September 2014 | Annual return made up to 10 August 2014 no member list (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Registered office address changed from 3Rd Floor Fairgate Gate 78 New Oxford Street London WC1A 1HB United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 10 August 2013 no member list (2 pages) |
16 August 2013 | Registered office address changed from 3Rd Floor Fairgate Gate 78 New Oxford Street London WC1A 1HB United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 10 August 2013 no member list (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 no member list (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 no member list (2 pages) |
12 September 2011 | Appointment of Alexander Popov as a director (3 pages) |
12 September 2011 | Appointment of Alexander Popov as a director (3 pages) |
8 September 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL United Kingdom on 8 September 2011 (1 page) |
11 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
11 August 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
10 August 2011 | Incorporation (19 pages) |
10 August 2011 | Incorporation (19 pages) |