118 Commercial Street
London
E1 6NF
Director Name | Mr Daniel Sylvester |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 March 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Daniel Beaumont |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54a Shacklewell Lane London E8 2PB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Miss Jamie Ritchie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Events Production |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3a Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ |
Director Name | Mr Matthew Ross Tucker |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Bar Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Gosse Court 19 Downham Rd London N1 5BF |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£104,531 |
Cash | £22,060 |
Current Liabilities | £494,216 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 December 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 10 August 2015 (14 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 10 August 2015 (14 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 10 August 2015 (14 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 January 2014 | Registration of charge 077389400001 (8 pages) |
9 January 2014 | Registration of charge 077389400001 (8 pages) |
24 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 October 2012 | Director's details changed for Mr Daniel Sylvester on 11 August 2012 (2 pages) |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Director's details changed for Mr Daniel Sylvester on 11 August 2012 (2 pages) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road, Hendon Central London NW4 3HJ United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Senator House 2 Graham Road, Hendon Central London NW4 3HJ United Kingdom on 12 July 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Daniel Sylvestor on 14 February 2012 (3 pages) |
17 May 2012 | Director's details changed for Mr Daniel Sylvestor on 14 February 2012 (3 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
21 February 2012 | Appointment of Mr Daniel Sylvestor as a director (2 pages) |
21 February 2012 | Termination of appointment of Daniel Beaumont as a director (1 page) |
21 February 2012 | Termination of appointment of Matthew Tucker as a director (1 page) |
21 February 2012 | Termination of appointment of Matthew Tucker as a director (1 page) |
21 February 2012 | Termination of appointment of Daniel Beaumont as a director (1 page) |
21 February 2012 | Appointment of Mr Daniel Sylvestor as a director (2 pages) |
12 December 2011 | Termination of appointment of Jamie Ritchie as a director (1 page) |
12 December 2011 | Termination of appointment of Jamie Ritchie as a director (1 page) |
11 October 2011 | Appointment of Mr Jordan Gross as a director (2 pages) |
11 October 2011 | Appointment of Mr Jordan Gross as a director (2 pages) |
10 October 2011 | Appointment of Mr Jordan Gross as a director (2 pages) |
10 October 2011 | Appointment of Mr Jordan Gross as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 September 2011 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
19 September 2011 | Appointment of Miss Jamie Ritchie as a director (2 pages) |
19 September 2011 | Appointment of Mr Daniel Beaumont as a director (2 pages) |
19 September 2011 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
19 September 2011 | Appointment of Miss Jamie Ritchie as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
19 September 2011 | Appointment of Mr Matthew Ross Tucker as a director (2 pages) |
12 August 2011 | Incorporation (43 pages) |
12 August 2011 | Incorporation (43 pages) |