29 Finsbury Circus
London
EC2M 5QQ
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hvejsel Holding Aps 50.00% Ordinary |
---|---|
1 at £1 | Msol Invest Aps 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,844 |
Gross Profit | £125,695 |
Net Worth | -£2,420 |
Current Liabilities | £2,420 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
15 January 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
30 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
30 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
20 August 2013 | Company name changed supreme brands LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Company name changed supreme brands LIMITED\certificate issued on 20/08/13
|
20 August 2013 | Change of name notice (1 page) |
20 August 2013 | Change of name notice (1 page) |
14 February 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 February 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
8 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
8 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
27 January 2012 | Appointment of Mr Mikkel Harken Salling as a director on 13 January 2012 (3 pages) |
27 January 2012 | Appointment of Mr Mikkel Harken Salling as a director on 13 January 2012 (3 pages) |
24 January 2012 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2012 (1 page) |
23 January 2012 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 13 January 2012 (1 page) |
23 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary on 13 January 2012 (1 page) |
23 January 2012 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 13 January 2012 (1 page) |
23 January 2012 | Termination of appointment of London Law Secretarial Limited as a secretary on 13 January 2012 (1 page) |
13 January 2012 | Incorporation (34 pages) |
13 January 2012 | Incorporation (34 pages) |