Cambridge
CB4 1QD
Director Name | Miss Jennifer Lynn Hersch |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pearl Close Cambridge CB4 1QD |
Website | www.ethoshotyoga.com/ |
---|---|
Email address | [email protected] |
Telephone | 01223 311123 |
Telephone region | Cambridge |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8k at £0.001 | Jennifer Lynn Hersch 34.95% Ordinary |
---|---|
1.8k at £0.001 | Theodoros Alexis Koutroukides 34.95% Ordinary |
200 at £0.001 | Carolyne Hodgson 3.88% Ordinary |
- | OTHER 24.76% - |
15 at £0.001 | Ambros O'connor 0.29% Ordinary |
15 at £0.001 | Deborah Twist 0.29% Ordinary |
15 at £0.001 | Edward John Rayner 0.29% Ordinary |
15 at £0.001 | Penelope Stock 0.29% Ordinary |
15 at £0.001 | Robert Johan Hoff 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,351 |
Cash | £24,097 |
Current Liabilities | £257,060 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 January 2015 | Delivered on: 13 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2023 | Notice of final account prior to dissolution (20 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St Katharine’S Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
9 April 2022 | Progress report in a winding up by the court (16 pages) |
6 April 2021 | Progress report in a winding up by the court (17 pages) |
22 June 2020 | Notice of removal of liquidator by court (7 pages) |
21 April 2020 | Progress report in a winding up by the court (18 pages) |
24 April 2019 | Progress report in a winding up by the court (19 pages) |
27 February 2018 | Registered office address changed from 40 Pearl Close Cambridge CB4 1QD to Tower Bridge House St Katharine’S Way London E1W 1DD on 27 February 2018 (2 pages) |
22 February 2018 | Appointment of a liquidator (3 pages) |
2 July 2017 | Order of court to wind up (3 pages) |
2 July 2017 | Order of court to wind up (3 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
27 March 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
27 March 2017 | Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016 (1 page) |
27 March 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
27 March 2017 | Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016 (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
29 June 2016 | Change of share class name or designation (2 pages) |
29 June 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
28 June 2016 | Sub-division of shares on 14 March 2016 (5 pages) |
28 June 2016 | Sub-division of shares on 14 March 2016 (5 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
13 April 2016 | Sub-division of shares on 28 November 2015 (5 pages) |
13 April 2016 | Sub-division of shares on 28 November 2015 (5 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
8 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registration of charge 078743900001, created on 13 January 2015 (23 pages) |
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registration of charge 078743900001, created on 13 January 2015 (23 pages) |
13 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Miss Jennifer Lynn Hersch on 26 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Miss Jennifer Lynn Hersch on 26 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Theodoros Alexis Koutroukides on 1 April 2012 (2 pages) |
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|