London
EC2M 5PD
Director Name | Miss Sarah Jane Goodwin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Miss Gabriella Balog |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 October 2014(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Road Felixstowe Suffolk IP11 9NF |
Director Name | Mr Szilard Szucs |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 06 October 2014(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2014) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | 33 Church Road Felixstowe Suffolk IP11 9NF |
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£102,679 |
Cash | £3,220 |
Current Liabilities | £151,954 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
4 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (12 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (8 pages) |
9 March 2017 | Liquidators' statement of receipts and payments to 18 December 2016 (8 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 18 December 2015 (9 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (9 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (9 pages) |
23 February 2015 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 3 London Wall Buildings London EC2M 5PD on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 3 London Wall Buildings London EC2M 5PD on 23 February 2015 (1 page) |
7 January 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Statement of affairs with form 4.19 (6 pages) |
6 January 2015 | Appointment of a voluntary liquidator (1 page) |
6 January 2015 | Statement of affairs with form 4.19 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
28 October 2014 | Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page) |
13 October 2014 | Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages) |
23 May 2014 | Termination of appointment of Sarah Goodwin as a director (1 page) |
23 May 2014 | Termination of appointment of Sarah Goodwin as a director (1 page) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Director's details changed for Miss Sarah Jane Goodwin on 25 March 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr James Ross Couch on 25 March 2013 (2 pages) |
31 March 2014 | Director's details changed for Miss Sarah Jane Goodwin on 25 March 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr James Ross Couch on 25 March 2013 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 April 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 22 April 2013 (1 page) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 February 2012 | Incorporation (37 pages) |
29 February 2012 | Incorporation (37 pages) |