London
W1G 9SR
Secretary Name | Laura Louise Elizabeth Ruby |
---|---|
Status | Closed |
Appointed | 01 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Gary Michael Pert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Neil Frederick Daldy |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
850 at £1 | Ellova Company Limited 85.00% Ordinary |
---|---|
75 at £1 | Elliot Jack Ruby 7.50% Ordinary |
50 at £1 | Yeadingvale LTD 5.00% Ordinary |
25 at £1 | Neil Frederick Daldy 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£301,829 |
Cash | £744 |
Current Liabilities | £318,098 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 December 2013 to 31 May 2013 (1 page) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
8 January 2013 | Appointment of Laura Louise Elizabeth Ruby as a secretary (1 page) |
8 January 2013 | Appointment of Laura Louise Elizabeth Ruby as a secretary (1 page) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
7 November 2012 | Termination of appointment of Neil Daldy as a director (1 page) |
7 November 2012 | Termination of appointment of Neil Daldy as a director (1 page) |
23 July 2012 | Termination of appointment of Gary Pert as a director (1 page) |
23 July 2012 | Appointment of Neil Frederick Daldy as a director (2 pages) |
23 July 2012 | Termination of appointment of Gary Pert as a director (1 page) |
23 July 2012 | Appointment of Neil Frederick Daldy as a director (2 pages) |
13 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
28 February 2012 | Appointment of Gary Michael Pert as a director (2 pages) |
28 February 2012 | Appointment of Gary Michael Pert as a director (2 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 30 January 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|