4th Floor
London
W1W 5QZ
Director Name | Miss Sarah Vivienne Clayman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Secretary Name | Sarah Clayman |
---|---|
Status | Closed |
Appointed | 22 March 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | C/O Ym&U Business Management Limited, 180 Great Po 4th Floor London W1W 5QZ |
Director Name | Mr Ian Collin Ramage |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Registered Address | C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Kevin Nixon 75.00% Ordinary |
---|---|
25 at £1 | Sarah Clayman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,288 |
Cash | £5,246 |
Current Liabilities | £38,126 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2023 | Secretary's details changed for Sarah Clayman on 20 March 2023 (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
3 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Kevin Nixon on 10 April 2019 (2 pages) |
11 April 2019 | Secretary's details changed for Sarah Clayman on 11 April 2019 (1 page) |
11 April 2019 | Director's details changed for Miss Sarah Vivienne Clayman on 11 April 2019 (2 pages) |
13 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 March 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
25 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Appointment of Sarah Clayman as a secretary (2 pages) |
23 May 2013 | Appointment of Miss Sarah Clayman as a director (2 pages) |
23 May 2013 | Appointment of Sarah Clayman as a secretary (2 pages) |
23 May 2013 | Appointment of Miss Sarah Clayman as a director (2 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Termination of appointment of Ian Ramage as a director (1 page) |
9 April 2013 | Termination of appointment of Ian Ramage as a director (1 page) |
6 February 2012 | Incorporation (49 pages) |
6 February 2012 | Incorporation (49 pages) |