London
E11 4DS
Director Name | Ms Janelle Robinson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 February 2012(same day as company formation) |
Role | Model |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 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 | 10 February 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | Ms Janelle Robinson 60.00% Ordinary |
---|---|
40 at £1 | Ann Marie Clarke 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,795 |
Cash | £698 |
Current Liabilities | £101,465 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (3 pages) |
8 June 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Ms Janelle Robinson on 11 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Director's details changed for Ms Janelle Robinson on 11 February 2016 (2 pages) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 17 August 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
5 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (2 pages) |
12 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (2 pages) |
26 February 2013 | Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
26 February 2013 | Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
26 February 2013 | Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Ms Annmarie Clarke on 7 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Ms Janelle Robinson on 7 February 2013 (3 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2012 | Appointment of Ms Janelle Robinson as a director (2 pages) |
14 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 February 2012 (1 page) |
14 February 2012 | Appointment of Ms Janelle Robinson as a director (2 pages) |
14 February 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 February 2012 (1 page) |
13 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 February 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
13 February 2012 | Termination of appointment of John Cowdry as a director (1 page) |
13 February 2012 | Appointment of Ms Annmarie Clarke as a director (2 pages) |
13 February 2012 | Appointment of Ms Annmarie Clarke as a director (2 pages) |
10 February 2012 | Incorporation (34 pages) |
10 February 2012 | Incorporation (34 pages) |