170-173 Piccadilly
London
W1J 9EJ
Director Name | Mr Kevin Pope |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 December 2015) |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor East Egyptian House 170-173 Piccadilly London W1J 9EJ |
Secretary Name | Emma Blanchard |
---|---|
Status | Closed |
Appointed | 30 March 2012(2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 December 2015) |
Role | Company Director |
Correspondence Address | 4th Floor East Egyptian House 170-173 Piccadilly London W1J 9EJ |
Director Name | Mr James St John Austin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | 4th Floor East Egyptian House 170-173 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Beth Anne Dean 50.00% Ordinary |
---|---|
1 at £1 | Kevin Pope 50.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £404,618 |
Net Worth | £86,932 |
Cash | £758 |
Current Liabilities | £69,258 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Completion of winding up (1 page) |
10 September 2015 | Completion of winding up (1 page) |
16 October 2014 | Order of court to wind up (2 pages) |
16 October 2014 | Order of court to wind up (2 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (4 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 7 Turners Field Downley High Wycombe Buckinghamshire HP13 5YZ United Kingdom on 6 February 2013 (1 page) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 April 2012 | Appointment of Emma Blanchard as a secretary (1 page) |
24 April 2012 | Appointment of Emma Blanchard as a secretary (1 page) |
30 March 2012 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
30 March 2012 | Appointment of Mrs Beth Anne Dean as a director (2 pages) |
30 March 2012 | Company name changed bideawhile 690 LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Appointment of Mr Kevin Pope as a director (2 pages) |
30 March 2012 | Appointment of Mr Kevin Pope as a director (2 pages) |
30 March 2012 | Termination of appointment of James Austin as a director (1 page) |
30 March 2012 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 30 March 2012 (1 page) |
30 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
30 March 2012 | Termination of appointment of James Austin as a director (1 page) |
30 March 2012 | Appointment of Mrs Beth Anne Dean as a director (2 pages) |
30 March 2012 | Company name changed bideawhile 690 LIMITED\certificate issued on 30/03/12
|
30 March 2012 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
30 March 2012 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
30 March 2012 | Termination of appointment of Birketts Secretaries Limited as a secretary (1 page) |
30 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|