London
W14 8NS
Secretary Name | Mrs Abolanle Abioye |
---|---|
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Scott Rodger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 November 2015) |
Role | Artist Management |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Roger Ames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2012(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Leicester Square London WC2H 7LR |
Registered Address | 364-366 Kensington High Street London W14 8NS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Flum Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,130 |
Net Worth | -£312,075 |
Cash | £1,200 |
Current Liabilities | £15,438 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
21 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
25 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (17 pages) |
31 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 January 2013 (17 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders
|
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
7 September 2012 | Register inspection address has been changed (1 page) |
9 July 2012 | Appointment of Roger Ames as a director (3 pages) |
9 July 2012 | Appointment of Roger Ames as a director (3 pages) |
8 June 2012 | Appointment of Scott Rodger as a director (3 pages) |
8 June 2012 | Appointment of Scott Rodger as a director (3 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|