London
W1G 0AH
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Miss Mary Louise Mitty |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Whitehall Golden Square Petworth West Sussex GU28 0AP |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Mark Brandon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,549 |
Cash | £352 |
Current Liabilities | £123,146 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
---|---|
24 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 May 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Mary Mitty as a director (1 page) |
21 January 2013 | Appointment of Mark Brandon as a director (2 pages) |
30 March 2012 | Appointment of Miss Mary Louise Mitty as a director (2 pages) |
30 March 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
20 February 2012 | Incorporation (43 pages) |