London
N1 9JY
Secretary Name | Mrs Helen Maureen Romain |
---|---|
Status | Closed |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Dents Close Dents Close Letchworth Garden City SG6 2TP |
Director Name | Mr Edward Rudd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Director Name | Ms Melody Sarah Slinn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 August 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Website | neardesk.com |
---|---|
Telephone | 020 70607069 |
Telephone region | London |
Registered Address | 254 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
89.3k at £0.01 | Mark Denby 7.45% Ordinary |
---|---|
75k at £0.01 | Renaissance Capital Partners LTD 6.26% Ordinary |
609.8k at £0.01 | Tom Daniel Ball 50.91% Ordinary |
49k at £0.01 | Stefan Finch 4.09% Ordinary |
38.9k at £0.01 | Workspace LTD 3.25% Ordinary |
34.2k at £0.01 | Paul Trendell 2.85% Ordinary |
138.9k at £0.01 | Seedrs Nominees LTD 11.59% Ordinary |
124.6k at £0.01 | City Partnership Nominee LTD 10.40% Ordinary |
15k at £0.01 | Adam Knight 1.25% Ordinary |
15k at £0.01 | Harry Platt 1.25% Ordinary |
8.2k at £0.01 | Melody Slinn 0.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,322 |
Cash | £543,138 |
Current Liabilities | £33,807 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Termination of appointment of Harry Platt as a director on 19 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 6 January 2018 with updates (6 pages) |
20 December 2017 | Director's details changed for Mr Tom Daniel Ball on 1 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Tom Daniel Ball on 1 December 2017 (2 pages) |
4 August 2017 | Termination of appointment of Melody Sarah Slinn as a director on 2 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Melody Sarah Slinn as a director on 2 August 2017 (1 page) |
13 July 2017 | Termination of appointment of Edward Rudd as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Edward Rudd as a director on 12 July 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
25 January 2017 | Register inspection address has been changed from 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU England to C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City SG6 2TP (1 page) |
25 January 2017 | Secretary's details changed for Mrs Helen Maureen Romain on 23 January 2017 (1 page) |
25 January 2017 | Register inspection address has been changed from 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU England to C/O Figures 4U Ltd 36 Dents Close Letchworth Garden City SG6 2TP (1 page) |
25 January 2017 | Secretary's details changed for Mrs Helen Maureen Romain on 23 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Register(s) moved to registered inspection location 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU (1 page) |
31 March 2016 | Register(s) moved to registered inspection location 36 Bowershott Letchworth Garden City Hertfordshire SG6 2EU (1 page) |
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 January 2015 | Register(s) moved to registered office address C/O Office 113 254 Pentonville Road London N1 9JY (1 page) |
31 January 2015 | Register(s) moved to registered office address C/O Office 113 254 Pentonville Road London N1 9JY (1 page) |
3 October 2014 | Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages) |
3 October 2014 | Appointment of Mr Edward Rudd as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Harry Platt as a director on 3 September 2014 (2 pages) |
9 September 2014 | Appointment of Ms Melody Sarah Slinn as a director on 3 September 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
20 January 2014 | Register(s) moved to registered inspection location (1 page) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders
|
20 January 2014 | Register(s) moved to registered inspection location (1 page) |
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages) |
17 January 2014 | Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages) |
17 January 2014 | Register inspection address has been changed (1 page) |
17 January 2014 | Director's details changed for Mr Tom Daniel Ball on 1 January 2014 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
9 September 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
15 May 2013 | Registered office address changed from 7 Hillbrow Letchworth Garden City Herts SG6 3RA United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 7 Hillbrow Letchworth Garden City Herts SG6 3RA United Kingdom on 15 May 2013 (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
20 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 15 February 2013
|
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
4 October 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
4 October 2012 | Sub-division of shares on 1 February 2012 (5 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
6 January 2012 | Incorporation (44 pages) |
6 January 2012 | Incorporation (44 pages) |