London
NW1 8NL
Director Name | Mr Simon James Liddell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Neil Robert Heather |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Antony North 50.00% Ordinary |
---|---|
1 at £1 | Simon Liddell 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2014 | Registered office address changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2Nd Floor, 44-46 Whitfield Street London W1T 2RJ England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
12 March 2014 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 12 March 2014 (1 page) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Appointment of Mr Simon James Liddell as a director (2 pages) |
14 February 2013 | Termination of appointment of Neil Heather as a director (1 page) |
14 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Appointment of Mr Simon James Liddell as a director (2 pages) |
14 February 2013 | Termination of appointment of Neil Heather as a director (1 page) |
21 May 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
21 May 2012 | Appointment of Neil Heather as a director (2 pages) |
21 May 2012 | Appointment of Antony North as a director (2 pages) |
21 May 2012 | Appointment of Antony North as a director (2 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 12 December 2011
|
21 May 2012 | Appointment of Neil Heather as a director (2 pages) |
8 December 2011 | Incorporation (20 pages) |
8 December 2011 | Incorporation (20 pages) |
8 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 December 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |