London
WC1H 9LT
Director Name | Steven Fruman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 145 Knightsbridge London SW1X 7PA |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,353,397 |
Gross Profit | £1,429,034 |
Net Worth | -£2,226,500 |
Cash | £133,550 |
Current Liabilities | £7,034,142 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
25 October 2021 | Liquidators' statement of receipts and payments to 4 September 2021 (23 pages) |
3 November 2020 | Liquidators' statement of receipts and payments to 4 September 2020 (20 pages) |
6 October 2020 | Removal of liquidator by court order (13 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 4 September 2019 (18 pages) |
26 September 2018 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 September 2018 (2 pages) |
24 September 2018 | Appointment of a voluntary liquidator (3 pages) |
5 September 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
4 September 2018 | Administrator's progress report (17 pages) |
13 March 2018 | Administrator's progress report (16 pages) |
14 August 2017 | Administrator's progress report (15 pages) |
14 August 2017 | Administrator's progress report (15 pages) |
2 March 2017 | Administrator's progress report to 29 January 2017 (13 pages) |
2 March 2017 | Administrator's progress report to 29 January 2017 (13 pages) |
11 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
11 January 2017 | Notice of appointment of replacement/additional administrator (1 page) |
14 October 2016 | Result of meeting of creditors (2 pages) |
14 October 2016 | Result of meeting of creditors (2 pages) |
15 September 2016 | Notice of extension of period of Administration (1 page) |
15 September 2016 | Administrator's progress report to 29 July 2016 (12 pages) |
15 September 2016 | Notice of extension of period of Administration (1 page) |
15 September 2016 | Administrator's progress report to 29 July 2016 (12 pages) |
7 April 2016 | Administrator's progress report to 2 March 2016 (15 pages) |
7 April 2016 | Administrator's progress report to 2 March 2016 (15 pages) |
10 November 2015 | Result of meeting of creditors (1 page) |
10 November 2015 | Statement of administrator's proposal (25 pages) |
10 November 2015 | Result of meeting of creditors (1 page) |
10 November 2015 | Statement of administrator's proposal (26 pages) |
10 November 2015 | Statement of administrator's proposal (25 pages) |
10 November 2015 | Statement of administrator's proposal (26 pages) |
3 October 2015 | Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages) |
16 September 2015 | Appointment of an administrator (1 page) |
16 September 2015 | Appointment of an administrator (1 page) |
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 June 2014 | Full accounts made up to 31 March 2013 (16 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Termination of appointment of Steven Fruman as a director (1 page) |
23 December 2013 | Appointment of Mr Stefan Konstantinov Stefanov as a director (2 pages) |
23 December 2013 | Appointment of Mr Stefan Konstantinov Stefanov as a director (2 pages) |
23 December 2013 | Termination of appointment of Steven Fruman as a director (1 page) |
10 December 2013 | Director's details changed for Steven Fruman on 22 November 2013 (3 pages) |
10 December 2013 | Director's details changed for Steven Fruman on 22 November 2013 (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
7 March 2012 | Incorporation (36 pages) |
7 March 2012 | Incorporation (36 pages) |