London
WC1R 4GB
Director Name | Mr Steven Alexander Neate James |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr David Alexander Dehorne Rowntree |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
1 at £1 | Damon Albarn 33.33% Ordinary |
---|---|
1 at £1 | David Rowntree 33.33% Ordinary |
1 at £1 | Steven Alexander Neate James 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,237,698 |
Cash | £1,259,425 |
Current Liabilities | £3,905,445 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 11 May 2015 (15 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (15 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 11 May 2015 (15 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Appointment of a voluntary liquidator (1 page) |
19 May 2014 | Declaration of solvency (3 pages) |
19 May 2014 | Register inspection address has been changed (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 19 May 2014 (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Register inspection address has been changed (2 pages) |
19 May 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 19 May 2014 (2 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
11 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
14 February 2012 | Incorporation (23 pages) |
14 February 2012 | Incorporation (23 pages) |