London
W1H 7HF
Director Name | Mrs Kim Vale |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2011(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 December 2019) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 22 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cadogan Pier Chelsea London SW3 5RQ |
Director Name | Mr Matthew Alan Jones |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(6 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Canalot Studios 222 Kensal Road London W10 5BN |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£346,724 |
Cash | £30,680 |
Current Liabilities | £201,513 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 February 2017 | Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages) |
21 October 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 1 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 1 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Kim Vale on 1 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mrs Kim Vale on 1 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 October 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
19 October 2015 | Current accounting period extended from 31 December 2014 to 31 December 2015 (1 page) |
15 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
15 October 2015 | Previous accounting period shortened from 31 October 2015 to 31 December 2014 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 October 2014 | Director's details changed for Mr Steven John Boultbee-Brooks on 31 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Steven John Boultbee-Brooks on 31 July 2014 (2 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages) |
8 November 2013 | Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Director's details changed for Miss Kim Bower on 7 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Steven John Boultbee-Brooks on 25 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Steven John Boultbee-Brooks on 25 September 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 31 July 2012
|
7 March 2013 | Statement of capital following an allotment of shares on 31 July 2012
|
23 November 2012 | Auditors resignation (1 page) |
23 November 2012 | Auditors resignation (1 page) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
8 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
9 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 July 2012 | Termination of appointment of Matthew Jones as a director (1 page) |
9 July 2012 | Termination of appointment of Matthew Jones as a director (1 page) |
16 April 2012 | Director's details changed for Mr Matthew Alan Jones on 16 April 2012 (2 pages) |
16 April 2012 | Appointment of Mr Matthew Alan Jones as a director (2 pages) |
16 April 2012 | Appointment of Mr Matthew Alan Jones as a director (2 pages) |
16 April 2012 | Director's details changed for Mr Matthew Alan Jones on 16 April 2012 (2 pages) |
16 December 2011 | Appointment of Director Kim Bower as a director (2 pages) |
16 December 2011 | Appointment of Director Kim Bower as a director (2 pages) |
13 December 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (2 pages) |
13 December 2011 | Current accounting period shortened from 31 October 2012 to 31 August 2012 (2 pages) |
12 December 2011 | Registered office address changed from Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Cadogan Pier Chelsea London SW3 5RQ United Kingdom on 12 December 2011 (1 page) |
25 November 2011 | Termination of appointment of Michael Conlon as a director (1 page) |
25 November 2011 | Termination of appointment of Michael Conlon as a director (1 page) |
4 November 2011 | Appointment of Mr Michael Conlon as a director (2 pages) |
4 November 2011 | Appointment of Mr Michael Conlon as a director (2 pages) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|