Gray's Inn
London
WC1R 5EF
Director Name | Mr Mark Mears |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamesons House Compton Way Witney Oxfordshire OX28 3AB |
Website | funtimebounce.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08712300107 |
Telephone region | Unknown |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mears Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224,575 |
Cash | £20,000 |
Current Liabilities | £348,213 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 December 2013 | Delivered on: 4 January 2014 Persons entitled: Mears Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2018 | Notice of move from Administration to Dissolution (16 pages) |
27 April 2018 | Administrator's progress report (15 pages) |
26 September 2017 | Administrator's progress report (17 pages) |
26 September 2017 | Administrator's progress report (17 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
9 May 2017 | Administrator's progress report (17 pages) |
9 May 2017 | Administrator's progress report (17 pages) |
15 December 2016 | Result of meeting of creditors (36 pages) |
15 December 2016 | Result of meeting of creditors (36 pages) |
10 November 2016 | Statement of affairs with form 2.14B (6 pages) |
10 November 2016 | Statement of administrator's proposal (35 pages) |
10 November 2016 | Statement of administrator's proposal (35 pages) |
10 November 2016 | Statement of affairs with form 2.14B (6 pages) |
4 October 2016 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to 3 Field Court Gray's Inn London WC1R 5EF on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB to 3 Field Court Gray's Inn London WC1R 5EF on 4 October 2016 (2 pages) |
3 October 2016 | Appointment of an administrator (1 page) |
3 October 2016 | Appointment of an administrator (1 page) |
24 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
11 September 2015 | Appointment of Mrs Hannah Louise Mears as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Hannah Louise Mears as a director on 11 September 2015 (2 pages) |
8 May 2015 | Company name changed funtime bounce LIMITED\certificate issued on 08/05/15
|
8 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Company name changed funtime bounce LIMITED\certificate issued on 08/05/15
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
8 April 2015 | Compulsory strike-off action has been suspended (1 page) |
8 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Termination of appointment of Mark Mears as a director on 4 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Mark Mears as a director on 4 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Mark Mears as a director on 4 March 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
10 January 2014 | Registered office address changed from James House Compton Way Witney Oxfordshire OX28 3AB on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from James House Compton Way Witney Oxfordshire OX28 3AB on 10 January 2014 (2 pages) |
4 January 2014 | Registration of charge 078594380001 (36 pages) |
4 January 2014 | Registration of charge 078594380001 (36 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
8 February 2013 | Director's details changed for Mr Mark Mears on 24 November 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Mark Mears on 24 November 2012 (2 pages) |
8 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
13 March 2012 | Registered office address changed from Unit B 1-2 Jubilee Work Carterton Industrial Estate Carterton Oxfordshire OX18 3EZ England on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from Unit B 1-2 Jubilee Work Carterton Industrial Estate Carterton Oxfordshire OX18 3EZ England on 13 March 2012 (2 pages) |
24 November 2011 | Incorporation (20 pages) |
24 November 2011 | Incorporation (20 pages) |